GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Wed, 14th Jul 2021 - the day director's appointment was terminated
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Jul 2021 new director was appointed.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Jul 2021. New Address: 43 Ebury Bridge Road Ebury Edge Studio 5 London SW1W 8DX. Previous address: 25 Hill Street London W1J 5LW England
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 10th Feb 2018. New Address: 25 Hill Street London W1J 5LW. Previous address: Unit 702 Salisbury House London Wall London EC2M 5QQ
filed on: 10th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 19th Sep 2016
filed on: 7th, December 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, December 2016
|
resolution |
Free Download
(41 pages)
|
SH01 |
Capital declared on Mon, 19th Sep 2016: 105.90 GBP
filed on: 7th, December 2016
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, November 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Wed, 20th Apr 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Apr 2016 new director was appointed.
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th Jul 2015. New Address: Unit 702 Salisbury House London Wall London EC2M 5QQ. Previous address: Salisbury House Finsbury Circus London EC2N 5QQ United Kingdom
filed on: 14th, July 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|