GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wednesday 12th January 2022
filed on: 19th, January 2022
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 29th December 2020 to Monday 28th December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th July 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th December 2019 to Sunday 29th December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th July 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 10 Foster Lane 3rd Floor London EC2V 6HR. Change occurred on Wednesday 17th April 2019. Company's previous address: 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Wednesday 17th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, March 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th November 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Wednesday 28th November 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Foster Lane 3rd Floor London EC2V 6HH. Change occurred on Wednesday 28th November 2018. Company's previous address: 1st Floor 32 Wigmore Street London W1U 2RP.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Monday 31st July 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th July 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th July 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
NEWINC |
Company registration
filed on: 19th, July 2013
| incorporation
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 19th July 2013
capital
|
|