GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2022
|
dissolution |
Free Download
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 23rd, October 2022
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 10th August 2022
filed on: 10th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th March 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd February 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd February 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th March 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th December 2020
filed on: 29th, December 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 15th December 2020
filed on: 29th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Arden Road London N3 3AN. Change occurred on Thursday 20th June 2019. Company's previous address: 40 Fortescue Road London SW19 2EB England.
filed on: 20th, June 2019
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th June 2019
filed on: 6th, June 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, June 2019
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th January 2019
filed on: 16th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th January 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 30th December 2017.
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Fortescue Road London SW19 2EB. Change occurred on Tuesday 10th October 2017. Company's previous address: C/O Bcomlegal Suite 130, 2 Lansdowne Row Suite 130, 2 Lansdowne Row London Greater London W1J 6HL England.
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 28th April 2017) of a secretary
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 10th March 2017 director's details were changed
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 10th March 2017 secretary's details were changed
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th March 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2016.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 7th June 2016 secretary's details were changed
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Bcomlegal Suite 130, 2 Lansdowne Row Suite 130, 2 Lansdowne Row London Greater London W1J 6HL. Change occurred on Tuesday 7th June 2016. Company's previous address: 320 Garratt Lane London SW18 4EJ England.
filed on: 7th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th June 2016.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2016.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2016.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 12th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th May 2016
|
capital |
|
AD01 |
New registered office address 320 Garratt Lane London SW18 4EJ. Change occurred on Wednesday 18th November 2015. Company's previous address: 43 Berkeley Square London W1J 5AP.
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(1 page)
|
CH03 |
On Sunday 1st March 2015 secretary's details were changed
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 18th March 2015 director's details were changed
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd March 2015
filed on: 2nd, March 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 13th, February 2015
|
annual return |
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th February 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th January 2015
filed on: 27th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th January 2015
|
capital |
|
AP03 |
Appointment (date: Tuesday 27th January 2015) of a secretary
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|