GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th July 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 5 Mile End Road First Floor London E1 4TP. Change occurred on Thursday 8th February 2018. Company's previous address: Suite B 29 Harley Street London W1G 9QR.
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2017
filed on: 8th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 1st, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 23rd, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 11th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 12th, July 2014
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Sunday 30th June 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 17th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 11th October 2012.
filed on: 11th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th October 2012
filed on: 11th, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 12th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th March 2012
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: Tuesday 20th March 2012) of a member
filed on: 20th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2011
filed on: 12th, July 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 21st June 2011 from 74 Broadfields Road Exeter EX2 5RQ England
filed on: 21st, June 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|