GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/11
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/11
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/11
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/11
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 7th, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/11
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/11. New Address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ. Previous address: 119 Buckler Court Eden Grove London N7 8GQ England
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 12th, March 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
2016/08/25 - the day director's appointment was terminated
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/25.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/24. New Address: 119 Buckler Court Eden Grove London N7 8GQ. Previous address: Wimbledon Art Studio Office : 012 10 Riverside Yard , Riverside Yard London SW17 0BB
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/11
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/27 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/27 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 21st, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/27 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/04
capital
|
|
AP01 |
New director appointment on 2013/06/23.
filed on: 23rd, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/03/26 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/27 with full list of members
filed on: 9th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2012/07/31
filed on: 3rd, September 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/07/23 from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/22.
filed on: 22nd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/07/22 - the day director's appointment was terminated
filed on: 22nd, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/07/22 - the day secretary's appointment was terminated
filed on: 22nd, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 15th, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/02/29 from Upperton Farm House 2 Enys Road Eastbourne BD21 2DE England
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/27 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/01/27 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2012/01/27
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(22 pages)
|