GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th May 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Flat3, 43 Sloane Gardens London SW1W 8ED. Change occurred on Friday 5th June 2020. Company's previous address: 10a Westbourne Terrace Road Westminster London W2 6NG.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th December 2018 (was Thursday 28th February 2019).
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st June 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 15th June 2014
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st June 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 17th September 2013 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 11th June 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2012
| incorporation
|
Free Download
(36 pages)
|