DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 8, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2020: 1844.25 GBP
filed on: 24th, July 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 6, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 22, 2018: 1356.58 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 17, 2019: 1613.16 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 5, 2017: 1000.00 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 8, 2019: 1645.89 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On August 8, 2018 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Aurora Buildings 124 East Road London N1 6FD England to 52 High Street Pinner Middlesex HA5 5PW on April 8, 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 24th, August 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 22, 2018: 1.00 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 22, 2018: 1.00 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 28, 2018: 1.00 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 15, 2017: 1.00 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2018
| resolution
|
Free Download
(35 pages)
|
AD01 |
Registered office address changed from 34 Elms Road London SW4 9EX United Kingdom to 2 Aurora Buildings 124 East Road London N1 6FD on July 5, 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 18, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 17, 2016
filed on: 17th, August 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|