GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 28th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, July 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 9th, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 9th, May 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 78 Ruffles House 67 Brampton Grove London NW4 4BX England to 78 Raffles House 67 Brampton Grove London NW4 4BX on July 1, 2019
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 29th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Adam Avenue Great Sutton Cheshire CH66 4LH United Kingdom to 78 Ruffles House 67 Brampton Grove London NW4 4BX on August 2, 2017
filed on: 2nd, August 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN England to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on August 24, 2016
filed on: 24th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2016: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 78 Raffles House Brampton Grove London NW4 4BX to 6 Frobisher Close Pinner Middlesex HA5 1NN on June 13, 2016
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 27, 2015: 1.00 GBP
|
capital |
|
CH01 |
On June 18, 2014 director's details were changed
filed on: 30th, June 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on June 10, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|