GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 1, 2018
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2018
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2018
filed on: 18th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 21st, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Chester Court Lissenden Gardens London NW5 1LY to Flat 6 Chester Court Lissenden Gardens London NW5 1LY on July 21, 2016
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Lissenden Gardens London NW5 1LY England to 6 Chester Court Lissenden Gardens London NW5 1LY on July 1, 2016
filed on: 1st, July 2016
|
address |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 19, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|