GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, October 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 15, 2016: 100.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 61 Hermitage Road London N4 1LU. Change occurred on October 14, 2015. Company's previous address: House 3 42 Bell Street London NW1 5AW.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2014: 100.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2014
filed on: 29th, April 2015
| annual return
|
Free Download
|
AD01 |
New registered office address House 3 42 Bell Street London NW1 5AW. Change occurred on April 29, 2015. Company's previous address: House 3, 42 Bell Street London NW1 6SP.
filed on: 29th, April 2015
| address
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2013
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 23, 2014. Old Address: 61 Hermitage Road London N4 1LU England
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 2, 2013. Old Address: 1 Guildhouse Street London SW1V 1JE United Kingdom
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2012
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|