GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tuesday 21st May 2019 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 3rd, July 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 165 Praed Street London W2 1RH on Thursday 23rd May 2019
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st May 2019.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th June 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th December 2017
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th December 2017.
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on Friday 13th January 2017
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 6th December 2016 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 5th, September 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 20th June 2016 director's details were changed
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 6th June 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 8th September 2015 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 10th June 2015
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 11th March 2015.
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th March 2015
filed on: 11th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th June 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th June 2014
|
capital |
|
CH04 |
Secretary's details were changed on Tuesday 1st April 2014
filed on: 2nd, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 21st March 2014 from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom
filed on: 21st, March 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 21st March 2014 director's details were changed
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 21st March 2014
filed on: 21st, March 2014
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 21st March 2014
filed on: 21st, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st March 2014.
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st March 2014
filed on: 21st, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2013 director's details were changed
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2013 director's details were changed
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 6th June 2013 with full list of members
filed on: 6th, June 2013
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2012
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|