DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 16, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on November 3, 2022. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 16, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 16, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 3, 2020: 2.18 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, November 2020
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 16, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on June 18, 2020. Company's previous address: Varitus (C/O the Refinery) 13 Radnor Walk London SW3 4BP England.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 23, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, August 2018
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Varitus (C/O the Refinery) 13 Radnor Walk London SW3 4BP. Change occurred on April 24, 2018. Company's previous address: Varitus (C/O the Refinery) 13 Radnor Walk London SW3 4BP England.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Varitus (C/O the Refinery) 13 Radnor Walk London SW3 4BP. Change occurred on December 8, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 23, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 6, 2017: 1.44 GBP
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 5, 2017: 1.48 GBP
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2016: 1.28 GBP
filed on: 9th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 28, 2016: 1.12 GBP
filed on: 28th, November 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 23, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2015: 1.00 GBP
capital
|
|
CH01 |
On December 6, 2015 director's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on September 29, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2016
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(7 pages)
|