GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 6th, July 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st May 2020
filed on: 3rd, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 2nd, June 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 14th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(7 pages)
|
TM02 |
Fri, 20th Jul 2018 - the day secretary's appointment was terminated
filed on: 28th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Jul 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 28th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jul 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 28th Jun 2017 director's details were changed
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 28th Jun 2017 secretary's details were changed
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 28th Jun 2017 director's details were changed
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Jun 2017. New Address: 4a Avenue Mansions 36- 40 st Pauls Avenue London NW2 5UG. Previous address: Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX England
filed on: 9th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 2nd Oct 2015. New Address: Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX. Previous address: 1st Floor 9 Great Newport Street 9 Great Newport Street London WC2H 7JA
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Mon, 14th Jul 2014 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 25th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Jun 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Wed, 23rd Apr 2014. Old Address: Flat 1 Avenue Mansion S 36-40 St Pauls Avenue London NW2 5UG United Kingdom
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, October 2013
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Sat, 7th Sep 2013
filed on: 7th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th Jun 2013 with full list of members
filed on: 25th, June 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Tue, 25th Jun 2013 new director was appointed.
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Feb 2013 with full list of members
filed on: 4th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 30th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Feb 2012 with full list of members
filed on: 15th, March 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2011
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|