GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Fri, 10th Jun 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on Fri, 12th Aug 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Jun 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 1.00 GBP
capital
|
|
AP01 |
On Thu, 11th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Jun 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|