GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2020 to Fri, 30th Apr 2021
filed on: 23rd, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 26th Sep 2017. New Address: 15 Grosvenor Gardens Woodford Green IG8 0BE. Previous address: Flat G02, Moseley Lodge, 119 Chrisp Street London E14 6GX England
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 7th Mar 2016. New Address: Flat G02, Moseley Lodge, 119 Chrisp Street London E14 6GX. Previous address: Flat 78 Worcester Point Central Street London London EC1V 8AZ
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Mar 2016. New Address: Flat G02, Moseley Lodge, 119 Chrisp Street London E14 6GX. Previous address: Flat G02 Moseley Lodge Chrisp Street London E14 6GX England
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 10.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2014
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 8th Dec 2014: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|