GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-05-02
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-30
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-06
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-14
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-06-30
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Uk House 180 Oxford Street London W1D 1NN to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2020-06-29
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-01
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-09
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 4th, December 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 21st, October 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2019-08-14
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-06-25: 1124.52 GBP
filed on: 14th, August 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, June 2019
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2019-06-10
filed on: 21st, June 2019
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-05-19
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-08-29
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 24th, July 2018
| accounts
|
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 35 Ballards Lane London N3 1XW at an unknown date
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-19
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-01-04: 1000.00 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-01-04: 999.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-19
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-05-31
filed on: 16th, May 2017
| accounts
|
Free Download
(16 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-08-01
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Great Titchfield Street Uk House London W1W 8BB to Uk House 180 Oxford Street London W1D 1NN on 2016-07-07
filed on: 7th, July 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 2 Great Titchfield Street Uk House London W1W 8BB on 2016-06-28
filed on: 28th, June 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-19 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-05-31
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-03-29
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-10
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-15
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-15
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-19 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-17: 1.00 GBP
capital
|
|
AP04 |
On 2014-07-22 - new secretary appointed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-23
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2014-05-19: 1.00 GBP
capital
|
|