GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2019
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor 30 Millbank London SW1P 4DU. Change occurred on May 29, 2019. Company's previous address: Suite 18 Sheldon Road London London NW2 3AJ.
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2019
filed on: 6th, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 14th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 31st, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2014: 1.00 GBP
|
capital |
|
AP01 |
On December 31, 2014 new director was appointed.
filed on: 31st, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 31st, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2014: 1.00 GBP
|
capital |
|
CH01 |
On March 31, 2014 director's details were changed
filed on: 1st, April 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On March 31, 2014 director's details were changed
filed on: 31st, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2014
filed on: 31st, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 28th, March 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 27, 2014) of a secretary
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2014
|
incorporation |
Free Download
(20 pages)
|
AD01 |
Company moved to new address on March 27, 2014. Old Address: Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom
filed on: 27th, March 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2014
filed on: 27th, March 2014
|
officers |
Free Download
(1 page)
|