GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, August 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 21, 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 22, 2019
filed on: 22nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from July 31, 2016 to December 31, 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 19, 2016
filed on: 19th, October 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
On October 1, 2016 new director was appointed.
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 79 Plymouth Drive Hill Head Fareham PO14 3SR on July 15, 2016
filed on: 15th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 118a Durham Road London SW20 0DG England to 20-22 Wenlock Road London N1 7GU on March 1, 2016
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2016
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 28, 2015 new director was appointed.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 118a Durham Road London SW20 0DG on July 28, 2015
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2015
|
incorporation |
Free Download
(7 pages)
|