GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 17th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 29th Jul 2018 to Mon, 31st Dec 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 22nd Jan 2018. New Address: 36a 36a Albert Bridge Road London SW11 4PY. Previous address: 11 st. Dunstans Road London W6 8rd England
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 21st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, October 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jul 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 8th Jan 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 27th, October 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Fri, 31st Jul 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 100.00 GBP
filed on: 15th, March 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On Thu, 7th Jan 2016 director's details were changed
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 11th Jul 2015. New Address: 11 st. Dunstans Road London W6 8rd. Previous address: 80 Queens Park Road Brighton BN2 0GL United Kingdom
filed on: 11th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 8th Jan 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|