DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 14th October 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Belgrave Suite C/O Ekaterina Plate , 26/27, Belgrave Square London SW1X 8QB. Change occurred on Thursday 14th October 2021. Company's previous address: 32 C/O Charles Douglas Solicitors Llp Old Burlington Street London W1S 3AT England.
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 12th August 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 C/O Charles Douglas Solicitors Llp Old Burlington Street London W1S 3AT. Change occurred on Friday 23rd August 2019. Company's previous address: 7 John Street London WC1N 2ES.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th April 2019.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 26th March 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th March 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 23rd February 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 23rd February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st January 2015
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 1st April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st January 2014.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
AD01 |
Change of registered office on Monday 2nd December 2013 from Lower Ground Floor, 8 John Street London WC1N 2ES
filed on: 2nd, December 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2013.
filed on: 1st, August 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2012
| incorporation
|
Free Download
(51 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|