GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 22nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Flat M03, New Century House 8 Jude Street London E16 1FG United Kingdom to Flat M03, New Century House 8 Jude Street London E16 1FG on Monday 28th May 2018
filed on: 28th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Jude Street London E16 1FG England to 8 Flat M03, New Century House 8 Jude Street London E16 1FG on Friday 13th October 2017
filed on: 13th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Mapeshill Place London NW2 5LA England to 8 Jude Street London E16 1FG on Tuesday 3rd October 2017
filed on: 3rd, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 11th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Pump House Close London SE16 7HS England to 18 Mapeshill Place London NW2 5LA on Monday 5th December 2016
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed live accounting LIMITEDcertificate issued on 06/08/15
filed on: 6th, August 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Temeraire Street London SE16 7JE England to 2 Pump House Close London SE16 7HS on Tuesday 19th May 2015
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th March 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|