GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 25th, May 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-07
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 1st, November 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-07
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, March 2020
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-01
filed on: 23rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-09
filed on: 7th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-07
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Shottsford 100 Talbot Road London W2 5LG to 147a Lisson Grove London NW8 8EB on 2019-04-09
filed on: 9th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-09
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-07
filed on: 9th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 28th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-07
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-05-31
filed on: 31st, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 9th, March 2017
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-05
filed on: 5th, August 2016
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-08-01
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-01
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-07, no shareholders list
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 2nd, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-07, no shareholders list
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 5th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-07, no shareholders list
filed on: 20th, June 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2013
|
incorporation |
Free Download
(28 pages)
|