GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, September 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 23, 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on February 14, 2017
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On February 14, 2017 - new secretary appointed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ to F25 Waterfront Studios 1 Dock Road London E16 1AH on March 16, 2017
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 23, 2015: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed jamen percy LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2015 to September 30, 2015
filed on: 6th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on October 23, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|