GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 10th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 14th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 04 6th Floor Lancaster House 70 Newington Causeway London SE1 6DF England to 27B Mason Street London SE17 1HF on May 11, 2017
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 14, 2016 with full list of members
filed on: 15th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit04 6Thfloor Lancaster House 70 Newington Causeway London London SE1 6DF England to Unit 04 6th Floor Lancaster House 70 Newington Causeway London SE1 6DF on April 14, 2016
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on April 14, 2016: 1000.00 GBP
filed on: 14th, April 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On April 14, 2016 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 8, 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2016
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on April 7, 2016: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
CH01 |
On April 7, 2016 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|