GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2021
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/05
filed on: 14th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 14th, October 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2020/07/31 from 2020/01/31
filed on: 14th, October 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/01/05
filed on: 14th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, September 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, September 2020
|
incorporation |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, September 2020
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/19
filed on: 26th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 29th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/19
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 6th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/19
filed on: 21st, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 7th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2nd Floor 145-157 st John Street London EC1V 4PY on 2016/11/20 to Fuze-It Consulting Limited 20-22 Wenlock Road London N1 7GU
filed on: 20th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/04
filed on: 5th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/05
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 8th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/18
filed on: 25th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/25
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 7th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/18
filed on: 5th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/02/05
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 21st, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/18
filed on: 29th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 17th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/18
filed on: 1st, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 25th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/18
filed on: 16th, March 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2011/01/14
filed on: 14th, January 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On 2011/01/13, company appointed a new person to the position of a secretary
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/01/13
filed on: 13th, January 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/01
filed on: 14th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 17th, March 2010
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 5th, March 2010
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, March 2010
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/02/10 with complete member list
filed on: 10th, February 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 22/01/08 from: 2ND floor, 145 - 157 st. John street, london, EC1V 4PY
filed on: 22nd, January 2008
|
address |
Free Download
|
287 |
Registered office changed on 22/01/08 from: 2ND floor 145 - 157 st. John street london EC1V 4PY
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 23 rose drive, chesham, bucks, HP5 1RN
filed on: 21st, January 2008
|
address |
Free Download
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 23 rose drive chesham bucks HP5 1RN
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2008
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2008
|
incorporation |
Free Download
(15 pages)
|