GIVE A FUTURE

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-01-10 with updates

View Document

27/08/2527 August 2025 NewAdministrative restoration application

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Termination of appointment of Amelie Von Wedel as a director on 2023-01-01

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/01/1710 January 2017 Registered office address changed from , 30 Edenhurst Avenue, London, SW6 3PB to Leyhouse Old Hollow Worth Crawley RH10 4TA on 2017-01-10

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 30 EDENHURST AVENUE LONDON SW6 3PB

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

18/04/1618 April 2016 10/01/16 NO MEMBER LIST

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

16/12/1516 December 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 10/01/15 NO MEMBER LIST

View Document

04/11/144 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

07/05/147 May 2014 10/01/14 NO MEMBER LIST

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

01/11/131 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 10/01/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / STEFANIA CALICE / 01/01/2012

View Document

01/02/121 February 2012 10/01/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 10/01/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 10/01/10 NO MEMBER LIST

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FERRARIO / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMELIE VON WEDEL / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO FERRARIO / 01/10/2009

View Document

10/11/0910 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR MATTEO FERRARIO

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDRA COURT

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company