GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, May 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 1, 2015
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement March 11, 2021
filed on: 11th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 9, 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2015 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 1, 2014. Old Address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 1st, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2014
|
incorporation |
Free Download
(9 pages)
|