GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/04
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/15. New Address: 23 Sibson Lower Earley Reading RG6 3DU. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/04
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 6th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/04
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/04
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 1st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/04
filed on: 15th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/04
filed on: 4th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/08 with full list of members
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/12/14. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 152-160 152-160 City Road London EC1V 2NX England
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/26. New Address: 152-160 152-160 City Road London EC1V 2NX. Previous address: Kemp House City Road London EC1V 2NX England
filed on: 26th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/25. New Address: Kemp House City Road London EC1V 2NX. Previous address: 23 Sibson Sibson Lower Earley Reading RG6 3DU
filed on: 25th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/08 with full list of members
filed on: 11th, June 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
2015/06/10 - the day secretary's appointment was terminated
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/08.
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/06/08 - the day director's appointment was terminated
filed on: 8th, June 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/05/10
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2014
|
incorporation |
|
SH01 |
8888.00 GBP is the capital in company's statement on 2014/12/22
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|