GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Harley Street London W1G 9PR England on Tue, 7th Dec 2021 to The Jasmines Marsh Road Little Kimble Aylesbury HP22 5XS
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 16 st. Martin's Le Grand London EC1A 4EN England on Fri, 19th Jun 2020 to 42 Harley Street London W1G 9PR
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Amadeus House Floral Street Charing Cross London WC2E 9DP England on Tue, 28th Jan 2020 to 16 16 st. Martin's Le Grand London EC1A 4EN
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 88 Kingsway London WC2B 6AA England on Fri, 5th Jul 2019 to Amadeus House Floral Street Charing Cross London WC2E 9DP
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Oct 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Oct 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 314 Regents Park Road London N3 2LT on Mon, 4th Dec 2017 to 88 Kingsway London WC2B 6AA
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Oct 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 6th Oct 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Mar 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Mar 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Mar 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|