GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 20, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on October 10, 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 1, 2020) of a secretary
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 124a Broadway London W13 0SY. Change occurred on February 24, 2020. Company's previous address: 139a Broadway London W13 9BE England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 139a Broadway London W13 9BE. Change occurred on March 29, 2019. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on March 20, 2019. Company's previous address: 124 Broadway West Ealing London W13 0SY.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On March 20, 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 20, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 20, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 31, 2015: 100.00 GBP
capital
|
|