GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st November 2020
filed on: 2nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st November 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st November 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st November 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 21st November 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, August 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD to 1 & 2 Studley Court Mews Guildford Road Chobham Woking Surrey GU24 8EB on Friday 5th August 2016
filed on: 5th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st November 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th January 2016
|
capital |
|
AP01 |
New director appointment on Friday 20th March 2015.
filed on: 20th, April 2015
|
officers |
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th April 2015
filed on: 20th, April 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th April 2015
filed on: 20th, April 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2014
|
incorporation |
Free Download
(13 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st November 2014
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|