GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th May 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th May 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 9th May 2021
filed on: 9th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 9th May 2021
filed on: 9th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 7th May 2021
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th May 2021.
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th May 2021.
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 3rd May 2021
filed on: 3rd, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 1st February 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 29th June 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ England to Flat 1 5 Grosvenor Square London W1K 4AF on Wednesday 24th June 2020
filed on: 24th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 5 Grosvenor Square London W1K 4AF England to 5 Grosvenor Square Flat 1 London W1K 4AF on Wednesday 24th June 2020
filed on: 24th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd May 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 15th August 2019
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 15th August 2019 - new secretary appointed
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd May 2019
filed on: 9th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 83 Baker Street London W1U 6AG England to 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ on Monday 12th November 2018
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd May 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes Buckinghamshire MK10 9PQ England to 83 Baker Street London W1U 6AG on Friday 6th May 2016
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th May 2016
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On Friday 6th May 2016 - new secretary appointed
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th May 2016.
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th May 2016.
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd May 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 3 Queensbury Lane Monkston Park Milton Keynes Buckinghamshire MK10 9PQ on Tuesday 3rd May 2016
filed on: 3rd, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd May 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 3rd May 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd May 2016.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th December 2015
|
capital |
|
NEWINC |
Company registration
filed on: 8th, December 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th December 2014
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|