GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 15th Jan 2023. New Address: Flat 2, 185 Stoke Newington High Street London N16 0LH. Previous address: Smb/Jre 87-91 Newman Street London W1T 3EY England
filed on: 15th, January 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Aug 2021
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Aug 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Dec 2019
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 18th Dec 2019: 232.00 GBP
filed on: 5th, August 2020
| capital
|
Free Download
(6 pages)
|
AP01 |
On Wed, 18th Dec 2019 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 2nd Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 18th Nov 2019 - the day secretary's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 18th Nov 2019 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Aug 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Wed, 3rd Apr 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 19th Nov 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Oct 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Oct 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Oct 2018 - the day director's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Oct 2018 - the day director's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 18th Oct 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 18th Oct 2018: 183.70 GBP
filed on: 24th, October 2018
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Aug 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 25th Jul 2018. New Address: Smb/Jre 87-91 Newman Street London W1T 3EY. Previous address: C/O Smb/Jre 8-9 Frith Street London W1D 3JB
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Sun, 11th Mar 2018: 108.10 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Aug 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Aug 2017: 104.90 GBP
filed on: 14th, August 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 4th May 2017: 95.40 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 27th Mar 2017: 90.20 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 8th Mar 2017: 87.90 GBP
filed on: 19th, March 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 2nd Oct 2016: 85.20 GBP
filed on: 19th, March 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Aug 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 25th Jul 2016: 83.60 GBP
filed on: 11th, September 2016
| capital
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 82.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Aug 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 26th Sep 2014: 80.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 80.00 GBP
filed on: 1st, September 2014
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, March 2014
| resolution
|
Free Download
(40 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, March 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, March 2014
| resolution
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 27th, March 2014
| resolution
|
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 70.00 GBP
filed on: 27th, March 2014
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Sat, 19th Oct 2013. Old Address: 3 Middleton Court 303 Queensbridge Road London E8 3LX England
filed on: 19th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Aug 2013 with full list of members
filed on: 19th, October 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(8 pages)
|