GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-30
filed on: 30th, April 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-03
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-30
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-03
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 12th, August 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2019-08-01 director's details were changed
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 155 Curtain Road 1st Floor London London EC2A 3QY. Change occurred on 2019-04-03. Company's previous address: Sweden House 5 Upper Montagu Street London Uk W1H 2AG.
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-03
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, January 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-04-01
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-11
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018-04-01 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-03-31
filed on: 4th, May 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-11
filed on: 24th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016-04-11 director's details were changed
filed on: 24th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-11
filed on: 22nd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2015-03-30
filed on: 31st, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-11
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 10000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-11
filed on: 14th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 10000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-18
filed on: 19th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 1st, February 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-10
filed on: 4th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 10th, December 2011
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-10
filed on: 8th, November 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-11-08 director's details were changed
filed on: 8th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56 Upper Berkeley Street London W1H 7PP on 2011-09-15
filed on: 15th, September 2011
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2011
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2010
|
incorporation |
Free Download
(18 pages)
|