GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, March 2020
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd December 2019
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd December 2018
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd December 2017
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th January 2018 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Barclay Close, Cassidy Road Fulham Broadway London SW6 5QG England to 174 Whyteleafe Hill Whyteleafe CR3 0AF on Tuesday 9th January 2018
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 9th January 2018
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2016
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 2nd February 2017 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Benhurst Court Leigham Court Road Streatham SW16 2QN England to 39 Barclay Close, Cassidy Road Fulham Broadway London SW6 5QG on Friday 23rd December 2016
filed on: 23rd, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, December 2015
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
|
capital |
|