GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O P Stutas 65a Adelaide Grove London W12 0JX England to 67 Aspen Gardens London W6 9JE on May 24, 2018
filed on: 24th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2018
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2017
filed on: 16th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34D Matheson Road London W14 8SW to C/O P Stutas 65a Adelaide Grove London W12 0JX on November 24, 2016
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On November 11, 2016 director's details were changed
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2016
filed on: 6th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 7, 2015 new director was appointed.
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 4, 2015 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Paul Doyle 57 - 59 Wood Lane London W12 7DP United Kingdom to 34D Matheson Road London W14 8SW on August 13, 2015
filed on: 13th, August 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 29th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2014
filed on: 29th, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 4, 2014: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|