GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2022
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Dec 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Dec 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Dec 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 14th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 9th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Nov 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Nov 2019
filed on: 14th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Nov 2019
filed on: 14th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Mon, 17th Sep 2018
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 17th Sep 2018
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 7th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 8th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Thu, 18th May 2017 - the day director's appointment was terminated
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 18th May 2017 new director was appointed.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Mar 2017 director's details were changed
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Feb 2017. New Address: Office Q 35a Astbury Road London SE15 2NL. Previous address: 103 Church Hill London E17 3BD
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 31st, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 19th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 6th, August 2015
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed feel free to come LTDcertificate issued on 24/06/15
filed on: 24th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Mon, 22nd Jun 2015 - the day director's appointment was terminated
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 1.00 GBP
|
capital |
|
AP01 |
On Mon, 22nd Jun 2015 new director was appointed.
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 22nd Jun 2015 - the day director's appointment was terminated
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|