GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, December 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 19th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 2.00 GBP
|
capital |
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 4th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Vernon Road London E15 4DG on 4th July 2015 to 46 Vernon Road London E15 4DG
filed on: 4th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd March 2015: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 1st March 2015
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2015
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, October 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|