GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2020
| dissolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 29, 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 29, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 29, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 26, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 26, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 5, 2015: 100000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to January 31, 2014
filed on: 5th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 18, 2013: 100000.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 18, 2013. Old Address: 89 Hale Drive London NW7 3EL United Kingdom
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 25, 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2012
| incorporation
|
Free Download
(52 pages)
|