GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 31st Oct 2019
filed on: 31st, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Wed, 30th Oct 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 7th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 24th, May 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite B, 29 Harley Street London W1G 9QR England on Thu, 13th Dec 2018 to 85 Great Portland Street London W1W 7LT
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th May 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Nov 2017
filed on: 7th, November 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, September 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd May 2016: 1000.00 GBP
|
capital |
|
AD01 |
Change of registered address from Suite B, 29 Harley Street London W1G 9QR England on Tue, 17th Nov 2015 to Suite B, 29 Harley Street London W1G 9QR
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Jun 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2015
|
incorporation |
Free Download
(9 pages)
|