GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 17th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 17, 2016: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, August 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2014
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2014
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 30th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 30, 2015: 3.00 GBP
|
capital |
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on March 2, 2015. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on March 2, 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On March 2, 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 2, 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 2, 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2014
|
incorporation |
Free Download
(9 pages)
|