GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2020
filed on: 26th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
On April 29, 2019 new director was appointed.
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2019
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2018
filed on: 22nd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 14, 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2016: 150000.00 GBP
filed on: 24th, November 2016
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 14, 2016
filed on: 29th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On August 12, 2016 new director was appointed.
filed on: 14th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 12, 2016
filed on: 14th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 27, 2015
filed on: 2nd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ingenhaag Llp 22 Eastcheap London EC3M 1EU United Kingdom to C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on November 17, 2015
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 15, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|