GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 6th October 2021
filed on: 7th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Thursday 7th October 2021. Company's previous address: 8 Gunter Grove London SW10 0UJ United Kingdom.
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 6th October 2021 director's details were changed
filed on: 7th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th September 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th September 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Gunter Grove London SW10 0UJ. Change occurred on Monday 20th September 2021. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd March 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd March 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd March 2021
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th March 2021
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th March 2021 director's details were changed
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 3rd August 2020 director's details were changed
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on Monday 3rd August 2020. Company's previous address: Suite 575 405 Kings Road London London SW10 0BB.
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 26th March 2020 director's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th March 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th March 2019
filed on: 3rd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th March 2019
filed on: 3rd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 30th March 2019
filed on: 3rd, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, February 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2019
|
dissolution |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th November 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd October 2018.
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th March 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd July 2018
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 575 405 Kings Road London London SW10 0BB. Change occurred on Wednesday 23rd May 2018. Company's previous address: 8 Gunter Grove London London SW10 0UJ.
filed on: 23rd, May 2018
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Gunter Grove London London SW10 0UJ. Change occurred on Friday 9th February 2018. Company's previous address: 169 Piccadilly London London W1J 9EH.
filed on: 9th, February 2018
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 169 Piccadilly London London W1J 9EH. Change occurred on Tuesday 16th January 2018. Company's previous address: 8 Gunter Grove London SW10 0UJ.
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 22nd, May 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th March 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
50200.00 GBP is the capital in company's statement on Monday 29th February 2016
filed on: 12th, May 2016
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 21st, April 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 10th September 2015.
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th March 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 30th March 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Thursday 26th March 2015
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|