GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 - 11 Regent Street Ground Floor, Charles House London SW1Y 4LR England on Tue, 14th Feb 2023 to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Trapstar Store Portobello Arcade Unit 21 281 Portobello Road London W10 5TZ on Mon, 11th Mar 2019 to 5 - 11 Regent Street Grond Floor, Charles House London SW1Y 4LR
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 - 11 Regent Street Grond Floor, Charles House London SW1Y 4LR England on Mon, 11th Mar 2019 to 5 - 11 Regent Street Ground Floor, Charles House London SW1Y 4LR
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, February 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 23rd Sep 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Sep 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Aug 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 19-25 Argyll Street London W1F 7TS England on Thu, 4th Sep 2014 to C/O Trapstar Store Portobello Arcade Unit 21 281 Portobello Road London W10 5TZ
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 18th Sep 2013: 10000.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 3rd Oct 2013 new director was appointed.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, October 2013
| resolution
|
Free Download
(32 pages)
|
AP01 |
On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 2nd, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Sep 2013. Old Address: 19-25 Argyll Stree London W1F 7TS United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2013
| incorporation
|
|