GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 30, 2020 (was March 31, 2021).
filed on: 31st, August 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 1st, April 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On March 17, 2021 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 5, 2020
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 5, 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, February 2019
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 7th, January 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 5, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 34 Threadneedle Street London EC2R 8AY. Change occurred on November 27, 2018. Company's previous address: Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ.
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, February 2018
|
capital |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, February 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 5, 2017
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 6th, February 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 6th, February 2018
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 7th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2014: 100.00 GBP
filed on: 6th, January 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ. Change occurred on January 6, 2015. Company's previous address: 18 Tanyard House High Street Brentford Middlesex TW8 8LJ United Kingdom.
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 5, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|