GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 3.11, Nwms Center 3rd Floor, 31 Southampton Row London WC1B 5HJ to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on Wednesday 15th September 2021
filed on: 15th, September 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 20th April 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 17th July 2020
filed on: 18th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 17th July 2020
filed on: 18th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Thursday 11th June 2020 director's details were changed
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th December 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 18th January 2018
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, December 2017
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th December 2015.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th December 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 4th December 2015
|
capital |
|
TM01 |
Director appointment termination date: Friday 4th December 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2015
|
incorporation |
Free Download
(8 pages)
|