GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Norland Road London W11 4QN England to 6 Caranday Villas Norland Road London W11 4QN on April 21, 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Campden Street London W8 7ET to 6 Caranday Villas Norland Road London W11 4QN on April 21, 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 21, 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 26, 2015: 1000.00 GBP
capital
|
|
CH01 |
On January 25, 2014 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Durweston Street Marylebone London W1H 1EW to 40 Campden Street London W8 7ET on November 18, 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2014: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2013
| incorporation
|
Free Download
(46 pages)
|