GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 11th Apr 2018. New Address: 4 Old Park Lane London W1K 1QW. Previous address: 26 York Street London W1U 6PZ England
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 5th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 500.00 GBP
|
capital |
|
AD01 |
Address change date: Mon, 7th Mar 2016. New Address: 26 York Street London W1U 6PZ. Previous address: 164 Nether Street London N3 1PE United Kingdom
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed im strategies LIMITEDcertificate issued on 27/11/15
filed on: 27th, November 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 30th Mar 2015 new director was appointed.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Feb 2015 director's details were changed
filed on: 28th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Feb 2015 director's details were changed
filed on: 28th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 500.00 GBP
|
capital |
|