GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 18th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 104 High Street Colliers Wood London SW19 2BT. Change occurred on 2020-03-18. Company's previous address: 56 Longley Road Flat 3 London SW17 9LL England.
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-16
filed on: 30th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-16
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Longley Road Flat 3 London SW17 9LL. Change occurred on 2017-11-16. Company's previous address: 201 Sumatra Road Flat 4 London NW6 1PF England.
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-16
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 9th, January 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2016-10-27 director's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 201 Sumatra Road Flat 4 London NW6 1PF. Change occurred on 2016-05-31. Company's previous address: C/O Sherill Rose Tapdasan 205 B Fordwych Road London NW2 3NH England.
filed on: 31st, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 18th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-18: 100.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Sherill Rose Tapdasan 205 B Fordwych Road London NW2 3NH. Change occurred on 2015-05-28. Company's previous address: 3 Maple Lodge 2 Whitefield Close Putney SW15 3SS United Kingdom.
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, March 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2015-03-16: 100.00 GBP
|
capital |
|