GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 18th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2021
filed on: 16th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2019
filed on: 16th, July 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 23rd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to May 30, 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Chelsea Manor Court Flood Street London SW3 5SA to 38 Stourhead House 79 Tachbrook Street London SW1V 2QE on March 1, 2017
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 24, 2015 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 8, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 24, 2014 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from November 30, 2013 to May 31, 2014
filed on: 11th, June 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 24, 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 11, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, July 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 30, 2013. Old Address: 35 Grosvenor Street London W1K 4QX United Kingdom
filed on: 30th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 24, 2012 with full list of members
filed on: 18th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 17th, August 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 24, 2011 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2010
|
incorporation |
Free Download
(20 pages)
|