GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Thu, 7th Apr 2022 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 7th Apr 2022 - the day secretary's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 1st Mar 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Mar 2021. New Address: 26- 28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA. Previous address: Birchin Court - Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jul 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, April 2020
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Feb 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 19th Feb 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Feb 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 19th Feb 2020
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th Mar 2020. New Address: Birchin Court - Suite 603 20 Birchin Lane City of London London EC3V 9DU. Previous address: 601 International House 223 Regent Street London W1B 2QD England
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 13th Mar 2020 - the day secretary's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 20th Nov 2019
filed on: 1st, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Nov 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 31st May 2019 new director was appointed.
filed on: 2nd, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 2nd, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 29th Nov 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Dec 2018 new director was appointed.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, March 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 21st Mar 2018
filed on: 21st, March 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
Mon, 19th Mar 2018 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Mar 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Mar 2018. New Address: 601 International House 223 Regent Street London W1B 2QD. Previous address: 123C Crowland Road London N15 6UR England
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Nov 2017. New Address: 123C Crowland Road London N15 6UR. Previous address: 601 International House 223 Regent Street London W1B 2QD
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 21st Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 4th Feb 2015. New Address: 601 International House 223 Regent Street London W1B 2QD. Previous address: 4 Merlin Close Northolt Middlesex UB5 6JG
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Aug 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Oct 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 1.00 GBP
capital
|
|
AP01 |
On Wed, 11th Jun 2014 new director was appointed.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(7 pages)
|