GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th July 2021
filed on: 28th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 29th July 2021, originally was Friday 30th July 2021.
filed on: 29th, July 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 18th, July 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 3rd, November 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 30th July 2020, originally was Friday 31st July 2020.
filed on: 30th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, March 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 14th August 2018
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 4th August 2017
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th July 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 14th July 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 29th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Wednesday 29th October 2014
|
capital |
|
AD01 |
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom to 6Th Floor 25 Farringdon Street London EC4A 4AB on Wednesday 24th September 2014
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2013
|
incorporation |
Free Download
(46 pages)
|