GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 1, 2021
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 16, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on November 21, 2017
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 20, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 6, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 6, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 14, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 15, 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|