GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th December 2019
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th October 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st July 2018: 200.00 GBP
filed on: 30th, July 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 25th, July 2018
|
resolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 11th January 2018
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 21st July 2017
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2017
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2017
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092474990002, created on 17th November 2016
filed on: 6th, December 2016
|
mortgage |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 1st, December 2016
|
resolution |
Free Download
(41 pages)
|
AP01 |
New director was appointed on 17th November 2016
filed on: 30th, November 2016
|
officers |
Free Download
|
AP01 |
New director was appointed on 17th November 2016
filed on: 30th, November 2016
|
officers |
Free Download
|
AD01 |
Change of registered address from 36 Spencer Road Wembley Middlesex HA0 3SF England on 30th November 2016 to 25 Farringdon Street London EC4A 4AB
filed on: 30th, November 2016
|
address |
Free Download
|
AP01 |
New director was appointed on 17th November 2016
filed on: 30th, November 2016
|
officers |
Free Download
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th November 2016
filed on: 24th, November 2016
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, November 2016
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Klaco House, 28-30 st John's Square, London, EC1M 4DN on 12th February 2016 to 36 Spencer Road Wembley Middlesex HA0 3SF
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th January 2016
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th October 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, October 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 092474990001, created on 19th December 2014
filed on: 22nd, December 2014
|
mortgage |
Free Download
(37 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|