GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/10/31
filed on: 19th, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 19th, November 2021
|
accounts |
Free Download
(3 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2021/10/29
filed on: 29th, October 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 29th, October 2021
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 29th, October 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/10/21
filed on: 29th, October 2021
|
insolvency |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/30
filed on: 15th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/06/21
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2021/06/30
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 11th, December 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/21
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 5th, October 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65-69 East Road C/O Mindjumpers London Limited London N1 6AH England on 2019/09/17 to Silverstream House 45 Fitzroy Street London W1T 6EB
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/21
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 22nd, December 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 25th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/21
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On 2018/05/29, company appointed a new person to the position of a secretary
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/29
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/03
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Mindjumpers London Limited 2 Angel Square Angel Square London EC1V 1NY England on 2018/02/05 to 65-69 East Road C/O Mindjumpers London Limited London N1 6AH
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/12/31
filed on: 24th, August 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2017/05/24
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/01
filed on: 3rd, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/03
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Mindjumpers London Limited 359 Goswell Road London EC1V 7JL on 2016/10/06 to C/O Mindjumpers London Limited 2 Angel Square Angel Square London EC1V 1NY
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/10/31
filed on: 27th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/30
filed on: 30th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on 2015/10/30
|
capital |
|
NEWINC |
Company registration
filed on: 22nd, October 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on 2015/10/22
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|