GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 5, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 22, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 19, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 16, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 2, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Churchfield Road London W3 6AY to 27 Old Gloucester Street London WC1N 3AX on June 18, 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 1, 2017: 1.00 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 3, 2018 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 17, 2015 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Gower Street London England WC1E 6AH England to 47 Churchfield Road London W3 6AY on March 9, 2016
filed on: 9th, March 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on November 17, 2014: 1.00 GBP
capital
|
|