GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 27th, April 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2019
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 4 21-22 Upper Street London N1 0PQ United Kingdom to 27 Higham House West 102 Carnwath Road London SW6 3BJ on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 13, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 9th, March 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to April 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 23, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 23, 2018
filed on: 23rd, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to Office 4 21-22 Upper Street London N1 0PQ on January 22, 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 16, 2016
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on January 10, 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 5th, October 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 5, 2016: 200100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On June 16, 2015 - new secretary appointed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Bedfordbury Covent Garden London WC2N 4BJ to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on June 15, 2015
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2014
| gazette
|
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 5, 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 13, 2014: 200100.00 GBP
filed on: 14th, January 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2013: 100100.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|