DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 4th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 22nd, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 30th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2018
filed on: 1st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2018
filed on: 1st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2018
filed on: 1st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd August 2016. New Address: 14 Greencroft Gardens 5 14 Greencroft Gardens London NW6 3LS. Previous address: 51 Charfield Court 2 Shirland Road London W9 2JR
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 30th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd June 2015 with full list of members
filed on: 24th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 17th June 2014 director's details were changed
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
4th March 2015 - the day director's appointment was terminated
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 17th June 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|