GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 2nd, January 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, April 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 12 Constance Street International House London E16 2DQ England on Thu, 25th Jul 2019 to 12 Constance Street London E16 2DQ
filed on: 25th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 45-47 Brook Street London W1K 4HN on Thu, 25th Jul 2019 to 12 12 Constance Street International House London E16 2DQ
filed on: 25th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Sat, 30th Jun 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, September 2018
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove London N12 0DR United Kingdom on Tue, 18th Sep 2018 to 45-47 Brook Street London W1K 4HN
filed on: 18th, September 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jul 2018
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Jul 2018
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Mar 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Mar 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 32 Sackville Street London W1S 3EA.
filed on: 21st, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 24th Feb 2016 new director was appointed.
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Feb 2016
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|