GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 7th August 2020
filed on: 7th, August 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 15 Metro Business Center Britannia Way London NW10 7PA United Kingdom to 66 Martlesham Walk London NW9 5BF on Friday 22nd May 2020
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 18th February 2018.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 18th February 2018
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 10th February 2018
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th May 2016
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th March 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st May 2018 to Saturday 30th June 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 15 Metro Business Center Britannia Way London NW10 7PA on Friday 10th November 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on Thursday 28th September 2017
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th September 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 21st May 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 2nd August 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|