GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Knighstbridge Green London SW1X 7NE. Change occurred on March 5, 2020. Company's previous address: 86 Jermyn Street London SW1Y 6JD United Kingdom.
filed on: 5th, March 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2017
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 13, 2018
filed on: 13th, March 2018
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 24, 2017
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2016
|
incorporation |
Free Download
(8 pages)
|