GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, June 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, July 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 26, 2019
filed on: 26th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 29, 2018 director's details were changed
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, May 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 27, 2017
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 27, 2017
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 27, 2017
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 27, 2017
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, August 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 10, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 10, 2017) of a secretary
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13-14 Buckingham Street London WC2N 6DF. Change occurred on February 15, 2017. Company's previous address: 19 Buckingham Gate London SW1E 6LB England.
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 16th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 19 Buckingham Gate London SW1E 6LB. Change occurred on July 30, 2015. Company's previous address: Cayzer House 30 Buckingham Gate London SW1E 6NN.
filed on: 30th, July 2015
|
address |
Free Download
(1 page)
|
CH03 |
On January 1, 2015 secretary's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 13th, February 2015
|
annual return |
|
SH01 |
Capital declared on February 13, 2015: 1200.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 27th, January 2014
|
annual return |
Free Download
(7 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 10, 2013 director's details were changed
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 10, 2013 secretary's details were changed
filed on: 15th, January 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, April 2013
|
resolution |
Free Download
(27 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 28th, March 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2013
|
incorporation |
|