GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-13
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022-10-24 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-13
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-06-18 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 18th, June 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-13
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 18th, June 2020
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 8th, March 2019
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, March 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 8th, March 2019
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Charles Street Mayfair London W1J 5DA. Change occurred on 2018-11-12. Company's previous address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-13
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-13
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-13
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 100.00 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
AP01 |
New director was appointed on 2014-08-29
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG. Change occurred on 2015-03-17. Company's previous address: 13 Station Road London N3 2SB England.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089369470001, created on 2014-08-29
filed on: 4th, September 2014
| mortgage
|
Free Download
(34 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-03-13: 1.00 GBP
capital
|
|