GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
|
CH01 |
On May 15, 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat Leo Court St Marys Terrace London W2 1DF to Flat 9 Leo Court St. Marys Terrace London W2 1DF on September 9, 2015
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 201a Cumberland House Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom to Flat Leo Court St Marys Terrace London W2 1DF on May 5, 2015
filed on: 5th, May 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(20 pages)
|