GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/04/07
filed on: 13th, April 2021
|
accounts |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2021
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 2021/01/25 director's details were changed
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/25 director's details were changed
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/01
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 16th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/01
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/08/06
filed on: 20th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/08/06 director's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/06/04 director's details were changed
filed on: 16th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 12th, June 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2018/10/14 director's details were changed
filed on: 14th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/01
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/10/01. New Address: 24 International House Holborn Viaduct London EC1A 2BN. Previous address: 24 Holborn Viaduct London EC1A 2BN England
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/08/22 director's details were changed
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 16th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/10/13
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/11/09
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 14th, June 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016/11/07 director's details were changed
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/13
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 18 Waterfield Close Belvedere DA17 6LB
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 18 Waterfield Close Belvedere DA17 6LB. Previous address: 18 Waterfield Close Belvedere DA17 6LB England
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 18 Waterfield Close Belvedere DA17 6LB
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 18 Waterfield Close Belvedere DA17 6LB
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/07. New Address: 24 Holborn Viaduct London EC1A 2BN. Previous address: 18 Waterfield Close Belvedere Kent DA17 6LB United Kingdom
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/11/24 director's details were changed
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/04
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|