GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 10, 2021
filed on: 12th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 10, 2021 director's details were changed
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Nicholas House River Front Enfield Middlesex EN1 3FG. Change occurred on May 12, 2021. Company's previous address: 40 New River Crescent London N13 5RF United Kingdom.
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On May 10, 2021 director's details were changed
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 10, 2021
filed on: 12th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 16, 2018
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 16, 2017
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 3rd, February 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On December 16, 2014 new director was appointed.
filed on: 19th, January 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 16, 2014: 2.00 GBP
filed on: 19th, January 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On December 16, 2014 new director was appointed.
filed on: 19th, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2014
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Capital declared on December 16, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|