GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd August 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd August 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2016
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st December 2016
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd August 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd August 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Thursday 1st January 2015 secretary's details were changed
filed on: 22nd, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd August 2015
filed on: 22nd, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd September 2015
|
capital |
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 22nd, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O M. Emanuel Chartered Accountant, 5 Lexham Gardens Mews London W8 5JQ. Change occurred on Thursday 18th December 2014. Company's previous address: C/O Rs Platou Llp Floor 38a, Tower 42 25 Old Broad Street London EC2N 1HQ.
filed on: 18th, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th December 2014
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th December 2014
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 12th December 2014
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th December 2014
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th December 2014.
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 12th December 2014) of a secretary
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd August 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th August 2014
|
capital |
|
AA01 |
Accounting period extended to Tuesday 30th September 2014. Originally it was Sunday 31st August 2014
filed on: 26th, September 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th September 2013.
filed on: 9th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2013
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|