GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th July 2018
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2018
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th June 2018
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th June 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th June 2018: 770000.00 EUR, 1010000.00 GBP
filed on: 7th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 770000.00 EUR, 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th April 2015: 770000.00 EUR, 10000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2014
filed on: 26th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th April 2014: 770000.00 EUR, 10000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 14th April 2014
filed on: 14th, April 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 14th, May 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th March 2013: 10000.00 GBP, 770000.00 EUR
filed on: 14th, May 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|