GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 5th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, August 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On January 21, 2020 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2019
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to November 30, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 6, 2019 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 23, 2018
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 23, 2018
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 24, 2018
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 24, 2018
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 24, 2018
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 24, 2018
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor, 14 Bowling Green Lane London EC1R 0BD. Change occurred on November 13, 2018. Company's previous address: 3rd Floor 49 Farringdon Road London EC1M 3JP.
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 15, 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 30th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 30, 2014: 10.00 GBP
|
capital |
|
SH01 |
Capital declared on April 7, 2014: 8.00 GBP
filed on: 30th, December 2014
|
capital |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on August 1, 2014
filed on: 19th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 3Rd Floor 49 Farringdon Road London EC1M 3JP. Change occurred on August 29, 2014. Company's previous address: Suite 2 23-24 Great James Street London WC1N 3ES.
filed on: 29th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2013
filed on: 5th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 1st, November 2013
|
accounts |
Free Download
(3 pages)
|
AP04 |
Appointment (date: October 22, 2013) of a secretary
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 22, 2013. Old Address: Global House 5a Sandy's Row London E1 7HW United Kingdom
filed on: 22nd, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2013
filed on: 30th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2013
filed on: 30th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 13th, December 2012
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2012
filed on: 28th, November 2012
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 25, 2011 director's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2010
|
incorporation |
Free Download
(12 pages)
|