GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On December 16, 2019 new director was appointed.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On December 13, 2018 new director was appointed.
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2019
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On September 7, 2017 director's details were changed
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street 1st Floor London W1W 7LT. Change occurred on July 5, 2017. Company's previous address: 71 Sutton Hall Road Hounslow London TW5 0PX.
filed on: 5th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 10th, May 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 4, 2015: 1000.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on February 27, 2015: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|