GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
OC |
S1096 Court Order to Rectify
filed on: 10th, October 2022
|
miscellaneous |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 8, 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Queensmere Road London SW19 5NY. Change occurred on December 6, 2021. Company's previous address: 27-29 Longmoore Street London SW1V 1JQ.
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 9, 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 9, 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 9, 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 19th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 25th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2016: 2.00 GBP
|
capital |
|
CH03 |
On January 12, 2015 secretary's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On January 12, 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 12, 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 12, 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2015: 2.00 GBP
|
capital |
|
CH01 |
On January 12, 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On January 12, 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2014: 2.00 GBP
|
capital |
|
AP01 |
On December 19, 2014 new director was appointed.
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on August 7, 2014: 3.00 GBP
|
capital |
|