GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 4, 2020
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 4, 2020
filed on: 7th, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 4, 2020
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On May 4, 2020 new director was appointed.
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 1, 2018
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On January 1, 2018 - new secretary appointed
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 23, 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on September 15, 2017
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2015: 2800.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|
SH01 |
Capital declared on October 9, 2014: 2800.00 GBP
|
capital |
|