GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 22, 2020
filed on: 11th, June 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 3, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on August 9, 2016
filed on: 9th, August 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 14, 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On August 9, 2016 director's details were changed
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 30th, December 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on December 30, 2015: 40.00 USD
|
capital |
|
AP01 |
On March 20, 2015 new director was appointed.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on March 3, 2015: 40.00 USD
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|