GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 9th April 2020
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th April 2020
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
9th April 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2020
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2020
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
9th April 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 19th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th May 2017
filed on: 29th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 29th May 2017. New Address: 41 Andover Road Twickenham TW2 6PD. Previous address: 4Abetterworld Ltd 90 st. Margarets Grove Twickenham TW1 1JG England
filed on: 29th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 31st January 2017. New Address: 4Abetterworld Ltd 90 st. Margarets Grove Twickenham TW1 1JG. Previous address: 1st Floor 23 Princes Street London W1B 2LX
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
26th July 2016 - the day director's appointment was terminated
filed on: 6th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
26th September 2016 - the day director's appointment was terminated
filed on: 6th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2016
filed on: 6th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 26th, September 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 26th September 2016
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd August 2016. New Address: 1st Floor 23 Princes Street London W1B 2LX. Previous address: 2B Cardigan Road Richmond upon Thames London TW10 6BJ United Kingdom
filed on: 22nd, August 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th May 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|