GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th February 2020.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 20th February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 3rd May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th September 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th September 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th September 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th September 2018.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 253 Liverpool Road Islington London N1 1LX. Change occurred on Wednesday 18th April 2018. Company's previous address: 42 Colebrooke Row Islington London N1 8AF England.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 7th February 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th February 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 42 Colebrooke Row Islington London N1 8AF. Change occurred on Monday 4th July 2016. Company's previous address: 23 King Street London SW1Y 6QY England.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
AP01 |
New director appointment on Tuesday 21st June 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st June 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th June 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 16th December 2015 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 23 King Street London SW1Y 6QY. Change occurred on Monday 21st December 2015. Company's previous address: 23 Berkeley Square London W1J 6HE.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th February 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th February 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Thursday 13th February 2014
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th August 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th August 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 9th August 2013 from 3Rd Floor 42 Colebrooke Row Islington London N1 8AF
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th July 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|