GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2024
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 54 Newberries Avenue Radlett WD7 7EP. Change occurred on February 13, 2024. Company's previous address: 19 Palladian Gardens London W4 2ER United Kingdom.
filed on: 13th, February 2024
|
address |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 11, 2024
filed on: 19th, January 2024
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 23, 2023
filed on: 24th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 23, 2023
filed on: 24th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 24, 2023
filed on: 24th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 20, 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on February 24, 2023
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 20, 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 19th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 3rd, June 2021
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on March 1, 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 1, 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 19th, June 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On December 5, 2019 new director was appointed.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Palladian Gardens London W4 2ER. Change occurred on January 29, 2020. Company's previous address: Birchin Court Suite 603 20 Birchin Lane London EC3V 9DU.
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2019
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 17th, September 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 17th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 17th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2016
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 17th, September 2019
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on September 17, 2019: 200000.00 GBP
|
capital |
|
RT01 |
Administrative restoration application
filed on: 17th, September 2019
|
restoration |
Free Download
(3 pages)
|
AP04 |
Appointment (date: September 3, 2019) of a secretary
filed on: 17th, September 2019
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2019
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 3, 2019 new director was appointed.
filed on: 17th, September 2019
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Birchin Court Suite 603 20 Birchin Lane London EC3V 9DU. Change occurred on September 17, 2019. Company's previous address: 29 Chichele Road London NW2 3AN.
filed on: 17th, September 2019
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 3rd, December 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2014
filed on: 3rd, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 24, 2014 new director was appointed.
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 5, 2014: 200000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|