GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, March 2022
| dissolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th December 2021.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th December 2021
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 29th December 2019
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Tuesday 29th December 2020 (was Tuesday 29th June 2021).
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended full accounts for the period to Saturday 29th December 2018
filed on: 18th, March 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Saturday 29th December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th June 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 30th December 2017
filed on: 11th, July 2019
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th April 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th June 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2018 to Sunday 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th February 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Lower Ground Floor One George Yard London EC3V 9DF. Change occurred on Monday 27th February 2017. Company's previous address: 41 Chalton Street London NW1 1JD.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th July 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Friday 19th July 2013
capital
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 13th July 2012
filed on: 7th, September 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 13th July 2012
filed on: 6th, September 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 5th September 2012.
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th September 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, July 2012
| incorporation
|
Free Download
(43 pages)
|