GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 23, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 4, 2017
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Melville Gardens London N13 6ET United Kingdom to Flat 6, Cleveland Gardens Grosvenor Place Exeter EX1 2HJ on September 24, 2017
filed on: 24th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On August 29, 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 29, 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
|
CH03 |
On August 29, 2017 secretary's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 6 Melville Gardens London N13 6ET on August 29, 2017
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On March 13, 2017 secretary's details were changed
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On March 13, 2017 director's details were changed
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 13, 2017 director's details were changed
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 4th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 23, 2016 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2015
|
incorporation |
Free Download
(28 pages)
|