GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 20th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 21st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st October 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2017
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
1st August 2016 - the day director's appointment was terminated
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st October 2015
filed on: 21st, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th October 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th October 2015: 80.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st October 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 21st July 2015
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd February 2015. New Address: 120 Baker Street London W1U 6TU. Previous address: Wellington Building 28-32 Wellington Road London NW8 9SP
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th October 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st October 2013
filed on: 8th, August 2014
|
accounts |
Free Download
(13 pages)
|
TM01 |
15th May 2014 - the day director's appointment was terminated
filed on: 15th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
15th May 2014 - the day director's appointment was terminated
filed on: 15th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
14th May 2014 - the day director's appointment was terminated
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
14th May 2014 - the day director's appointment was terminated
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
17th April 2014 - the day director's appointment was terminated
filed on: 17th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th October 2013 with full list of members
filed on: 21st, October 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 21st October 2013: 80.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st October 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 19th October 2012 with full list of members
filed on: 2nd, November 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st October 2011
filed on: 17th, February 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 19th October 2011 with full list of members
filed on: 20th, October 2011
|
annual return |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, June 2011
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th April 2011: 76.00 GBP
filed on: 11th, April 2011
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2011: 3.00 GBP
filed on: 7th, April 2011
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2011: 76.00 GBP
filed on: 6th, April 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th December 2010
filed on: 11th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2010
filed on: 11th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2010
filed on: 11th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2010
filed on: 16th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
16th November 2010 - the day director's appointment was terminated
filed on: 16th, November 2010
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th November 2010
filed on: 16th, November 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
16th November 2010 - the day secretary's appointment was terminated
filed on: 16th, November 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2010
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|