TM02 |
Secretary appointment termination on May 4, 2021
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 26th, April 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: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on August 23, 2017
filed on: 24th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, July 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to December 31, 2015
filed on: 27th, January 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 27, 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 31, 2016: 2.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: January 15, 2016
filed on: 30th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2016
filed on: 30th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
On October 16, 2015 - new secretary appointed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP United Kingdom to Third Floor East 12 Bridewell Place London EC4V 6AP on October 20, 2015
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 28th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2015
filed on: 28th, April 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2015
|
incorporation |
Free Download
(22 pages)
|