GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2020
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 2020/06/15 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/15
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/15
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/15
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 10th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/22
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 27th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/22
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Point Pleasant London SW18 1GG England on 2018/06/18 to Flat 501 Walpole Lodge 7 Plaza Gardens London SW15 2DP
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/28
filed on: 28th, November 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Crown House 72 Hammersmith Road London W14 8th England on 2017/11/27 to 16 Point Pleasant London SW18 1GG
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 21st, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/07/22
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, October 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Hardwicks Square Hardwicks Way London SW18 4AW England on 2016/10/28 to Crown House 72 Hammersmith Road London W14 8th
filed on: 28th, October 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/10/20
filed on: 20th, October 2016
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/06/30
filed on: 17th, October 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Shortlands London W6 8DA England on 2016/07/04 to 1 Hardwicks Square Hardwick's Way London SW18 4AW
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Hardwicks Square Hardwick's Way London SW18 4AW England on 2016/07/04 to 1 Hardwicks Square Hardwicks Way London SW18 4AW
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Carnegie House Flat 2 219 Shepherds Bush Road London W6 7JS United Kingdom on 2015/08/25 to 3 Shortlands London W6 8DA
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2015
|
incorporation |
Free Download
(7 pages)
|