GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Churchfield Road London W3 6AY to 85 Great Portland Street First Floor London W1W 7LT on May 18, 2018
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 13th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 9, 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 9, 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 14, 2014
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2014 new director was appointed.
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 9, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|