DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On October 16, 2020 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 12, 2020
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 12, 2020) of a secretary
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 12, 2020
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 11, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076906610002, created on November 29, 2018
filed on: 29th, November 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076906610001, created on July 14, 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 102 Ground Floor Star Street London W2 1QF. Change occurred on November 12, 2015. Company's previous address: 57 Stroud Green Road Finsbury Park London N4 3EG.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 1st, April 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, April 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|