GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 9th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2016: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Hyde Park Studio Apartments 8-18 Inverness Terrace London W2 3HU. Change occurred on January 5, 2016. Company's previous address: Unit 1, Morelads Trading Estate Bristol Road Gloucester Gloucestershire GL1 5RZ England.
filed on: 5th, January 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
|
incorporation |
Free Download
(7 pages)
|