GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, July 2023
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th November 2022
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th November 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to 85 Great Portland Street First Floor London W1W 7LT on Friday 23rd November 2018
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th November 2017 to Sunday 31st December 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 24th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 30th November 2014
filed on: 9th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 13th, November 2016
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th November 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Thursday 18th June 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 12th November 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Las Suite 707 High Road London London N12 0BT to Suite 1, 5 Percy Street London W1T 1DG on Wednesday 12th November 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 12th November 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th November 2013
capital
|
|
AP03 |
On Monday 22nd April 2013 - new secretary appointed
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2012
| incorporation
|
Free Download
(14 pages)
|