GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th February 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th February 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 16th January 2020
filed on: 17th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 4th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 3rd, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 4th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 10th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 1st February 2016 to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 4th December 2015
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|