GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On December 31, 2022 director's details were changed
filed on: 25th, February 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 30, 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bank Studios Unit 3.1 London NW10 7LQ. Change occurred on January 17, 2022. Company's previous address: 15 Northfields Prospect London SW18 1PE.
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 30, 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On October 31, 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 29th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Northfields Prospect London SW18 1PE. Change occurred on March 29, 2018. Company's previous address: 23 Helena Road London NW10 1HY.
filed on: 29th, March 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 23rd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 23, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 23, 2015: 100.00 GBP
capital
|
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 11th, January 2014
| annual return
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: January 11, 2014) of a secretary
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 11, 2014
filed on: 11th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 4, 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 4th, October 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On September 19, 2013 new director was appointed.
filed on: 19th, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 18th, December 2012
| incorporation
|
Free Download
(22 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 18th, December 2012
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 18th, December 2012
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(45 pages)
|