GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2022
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: June 30, 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(17 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to Hyde Park House 5 Manfred Road London SW15 2RS on February 13, 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 30, 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
|
PSC07 |
Cessation of a person with significant control June 30, 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on February 8, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 8, 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(36 pages)
|
SH01 |
Capital declared on June 30, 2017: 3464.98 GBP
filed on: 19th, December 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 30, 2017: 1632.48 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(5 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 3, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 3, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 3, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 3, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 28, 2016 with full list of members
filed on: 30th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 19, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On October 31, 2014 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 23, 2015: 999.98 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 20, 2013 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on May 20, 2013
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 15, 2013
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 28, 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 1, 2013: 999.98 GBP
filed on: 19th, July 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2013: 999.98 GBP
filed on: 8th, July 2013
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 3, 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, June 2013
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(14 pages)
|