GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th January 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th June 2018. New Address: 56 Brooke Road London N16 7RX. Previous address: 38 st. Peter's Street London N1 8JT England
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 24th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 5th April 2017. New Address: 38 st. Peter's Street London N1 8JT. Previous address: Flat 4 125 Richmond Road London E8 3NJ
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th July 2015 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2015: 100.00 EUR
|
capital |
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 2nd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 100.00 EUR
|
capital |
|
TM01 |
28th May 2015 - the day director's appointment was terminated
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2015
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 11th May 2015: 100.00 EUR
|
capital |
|