GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 29, 2020 to June 28, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 18th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 20th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 30, 2017 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Change occurred on June 30, 2017. Company's previous address: Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT.
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 12, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 4th, August 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 19, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 2nd, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 2, 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On September 20, 2013 director's details were changed
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2013
filed on: 14th, July 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On June 18, 2013 director's details were changed
filed on: 14th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 17, 2012. Old Address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
filed on: 17th, August 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2012
|
incorporation |
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
CH04 |
Secretary's name changed on June 19, 2012
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 19, 2012 director's details were changed
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 19, 2012 director's details were changed
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 19, 2012 director's details were changed
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|