GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 2nd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st October 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 1 First Floor 9-11 Salisbury Road London N22 6NL. Change occurred on Friday 3rd July 2020. Company's previous address: C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st England.
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st October 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st October 2018
filed on: 27th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st October 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 23rd, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st October 2016
filed on: 22nd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 10th, August 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2016
filed on: 10th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st. Change occurred on Monday 4th April 2016. Company's previous address: Suite 8 First Floor 81 Old Church Road London E4 6st.
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st October 2015
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 12th, October 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2015
filed on: 29th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 3rd, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 29th, July 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2014
|
incorporation |
Free Download
(7 pages)
|