GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2019
filed on: 19th, November 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 6, 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 54 Glenburnie Road London SW17 7NF. Change occurred on June 9, 2019. Company's previous address: 120 Himley Road London SW17 9AQ England.
filed on: 9th, June 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 3, 2019
filed on: 3rd, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address 120 Himley Road London SW17 9AQ. Change occurred on October 3, 2018. Company's previous address: 54 Glenburnie Road London SW17 7NF.
filed on: 3rd, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 11, 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 31, 2017 director's details were changed
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 13, 2017
filed on: 13th, June 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 18th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2015
filed on: 30th, January 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2014
filed on: 4th, November 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 10, 2013
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2013
filed on: 20th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 20, 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 23rd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2012
filed on: 27th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 20th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2011
filed on: 14th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 26th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2010
filed on: 26th, October 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2010
filed on: 26th, October 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
On December 12, 2009 new director was appointed.
filed on: 12th, December 2009
|
officers |
Free Download
(1 page)
|
288b |
On July 24, 2009 Appointment terminated secretary
filed on: 24th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On July 24, 2009 Secretary appointed
filed on: 24th, July 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2009
|
incorporation |
Free Download
(11 pages)
|