GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 25th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Dec 2019
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Apr 2019
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 30th Apr 2019
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Dec 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 300.00 GBP
filed on: 10th, January 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Dec 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Dec 2016
filed on: 29th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Dec 2015 with full list of members
filed on: 28th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Dec 2015: 200.00 GBP
|
capital |
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 28th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Dec 2015. New Address: 76 Dukes Avenue London N10 2QA. Previous address: 4 C Stapleton Hall Road London N4 3QD United Kingdom
filed on: 28th, December 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 100.00 GBP
filed on: 24th, May 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 9th Jan 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|