DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 31st, August 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 Gazette notice for compulsory strike-off
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: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates June 12, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 21, 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 21, 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2021
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control April 30, 2021
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 12, 2021 new director was appointed.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 12, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Great Portland Street First Floor London London W1W 7LT to Silverstream House 4th Floor 45 Fitzroy Street London W1T 6EB on January 10, 2021
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, May 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 10229168: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London London W1W 7LT on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25-27 Oxford Street London W1D 2DW United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on January 31, 2019
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 29, 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 13, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|