AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, May 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 26th, May 2021
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2020
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 4th, March 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 15, 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 20, 2017
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suit 23 2nd Floor Hatton Garden London EC1N 8DL. Change occurred on June 20, 2017. Company's previous address: 183 Angel Place, Fore Street London N18 2UD England.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suit 23 2nd Floor 32 - 33 Hatton Garden London EC1N 8DL. Change occurred on June 20, 2017. Company's previous address: Suit 23 2nd Floor Hatton Garden London EC1N 8DL England.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 16, 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 183 Angel Place, Fore Street London N18 2UD. Change occurred on September 27, 2016. Company's previous address: Flat 23 Rochford Griffin Road London N17 6HX.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 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)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on February 11, 2014: 1.00 GBP
capital
|
|