GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 2nd, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, January 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2020
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 20, 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 20, 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 20, 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On February 20, 2020 new director was appointed.
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2019
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 1, 2019
filed on: 17th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 10, 2017 director's details were changed
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 10, 2017 director's details were changed
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 22 171 Seymour Place London W1H 4AT. Change occurred on November 10, 2017. Company's previous address: 40 Allingham Close Allingham Close Hanwell London W7 1NB England.
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 40 Allingham Close Allingham Close Hanwell London W7 1NB. Change occurred on January 11, 2017. Company's previous address: Second Floor 4 Paul Street Shoreditch London EC2A 4JH England.
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to December 31, 2016
filed on: 10th, March 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2016
|
incorporation |
Free Download
(8 pages)
|