GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2020
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2020
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 1st, December 2017
|
accounts |
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, December 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 21, 2015 director's details were changed
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on January 21, 2015
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 1, 2014: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|