GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU at an unknown date
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Leyden Street London E1 7LE England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on March 1, 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control September 21, 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 21, 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 28, 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU at an unknown date
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU at an unknown date
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU England to 19 Leyden Street London E1 7LE on April 26, 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 14, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 14, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
Registers new location: C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU on April 14, 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control August 28, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 28, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on June 10, 2019
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(5 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)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution of alteration of Articles of Association
filed on: 24th, November 2014
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 24th, November 2014
| incorporation
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 14, 2014: 100.00 GBP, 1010540.00 EUR
filed on: 24th, November 2014
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, September 2014
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, September 2014
| resolution
|
|
AP01 |
On September 22, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 22, 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 22, 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 22, 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
|