GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2020-09-30
filed on: 20th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 19 8 Shepherd Market, London W1J 7JY. Change occurred on 2020-05-29. Company's previous address: 8 Suite 19, 8 Shepherd Market London W1J 7JY England.
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Suite 19, 8 Shepherd Market London W1J 7JY. Change occurred on 2020-05-26. Company's previous address: 66 Lincoln's Inn Fields London WC2A 3LH.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-01-01
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-01
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 19th, March 2019
| accounts
|
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-11
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2017-12-15
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017-12-15
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-11
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016-07-11
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2016-03-31
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-07-31
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-11
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-21: 100.00 GBP
capital
|
|
CH01 |
On 2014-11-07 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-11: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|