GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Feb 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Jan 2019 new director was appointed.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, August 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Sat, 14th Nov 2015 - the day director's appointment was terminated
filed on: 23rd, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 30th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 29th Dec 2014 new director was appointed.
filed on: 29th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Dec 2014 - the day director's appointment was terminated
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Dec 2014. New Address: Lynton House, 54 Clapham Common South Side London SW4 9BX. Previous address: 788-790 Finchley Road London London NW11 7TJ England
filed on: 8th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2014
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|