GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 10th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Apr 2020
filed on: 23rd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Apr 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 22nd, April 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 7th Feb 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 6th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Apr 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 15th Apr 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Apr 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 5th Apr 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 5th Apr 2019 new director was appointed.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 3rd, October 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 1st, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 24th Feb 2016. New Address: Suite 86 272 Kensington High Street London W8 6nd. Previous address: 5 Stanlake Villas London W12 7EX United Kingdom
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 20th Jan 2016 - the day director's appointment was terminated
filed on: 20th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 28th Sep 2015 new director was appointed.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 28th Sep 2015 - the day director's appointment was terminated
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 20th Jul 2015 director's details were changed
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 20th Jul 2015 - the day director's appointment was terminated
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jul 2015 new director was appointed.
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|