GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 28th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2018
filed on: 7th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 7th May 2018
filed on: 7th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 7th May 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 7th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th July 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th June 2017
filed on: 13th, June 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 6th June 2017. New Address: Rm101, Maple House 118 High Street Purley London CR8 2AD. Previous address: 61 Praed Street London W2 1NS United Kingdom
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st June 2017
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
1st June 2017 - the day secretary's appointment was terminated
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th March 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 50000.00 GBP
|
capital |
|
AP04 |
New secretary appointment on 20th April 2016
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
20th April 2016 - the day secretary's appointment was terminated
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 26th, April 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th April 2016. New Address: 61 Praed Street London W2 1NS. Previous address: 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England
filed on: 20th, April 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 50000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|