GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, August 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 15th Feb 2019 director's details were changed
filed on: 16th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 14th Mar 2019
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Jan 2019
filed on: 17th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st Jan 2019
filed on: 17th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Feb 2019. New Address: Suite 13041 43 Bedford Street London WC2E 9HA. Previous address: Suite 14017 43 Bedford Street London WC2E 9HA United Kingdom
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st Jan 2019
filed on: 31st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 1000.00 GBP
|
capital |
|