GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/12
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, April 2021
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, April 2021
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2021
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2021
|
capital |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/14. New Address: 30 Finsbury Square London EC2A 1AG. Previous address: 54 Clapham Common South Side London SW4 9BX England
filed on: 14th, April 2021
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/23.
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, February 2021
|
resolution |
Free Download
(3 pages)
|
SH01 |
50.01 GBP is the capital in company's statement on 2021/02/05
filed on: 18th, February 2021
|
capital |
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/01/2726.35 GBP
filed on: 10th, February 2021
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 10th, February 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 26th, January 2021
|
resolution |
Free Download
(2 pages)
|
SH19 |
50.00 GBP is the capital in company's statement on 2021/01/26
filed on: 26th, January 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/01/21
filed on: 26th, January 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, January 2021
|
capital |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2021/01/11
filed on: 26th, January 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/02/12
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/23
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/17.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/23
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/23
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 26th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/23 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/03/22. New Address: 54 Clapham Common South Side London SW4 9BX. Previous address: Ascot House 2 Woodberry Grove London N12 0FB
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/31.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/10/31
filed on: 30th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/28 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/12/17. New Address: Ascot House 2 Woodberry Grove London N12 0FB. Previous address: 788-790 Finchley Road London London NW11 7TJ England
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/12/01 - the day director's appointment was terminated
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/01.
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2014
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|