GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
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
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 3rd, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 4th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 13th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 23rd, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 16th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Fri, 16th Dec 2016 - the day director's appointment was terminated
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 16th Dec 2016
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 16th Dec 2016 - the day secretary's appointment was terminated
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Dec 2016 new director was appointed.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 7th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 25th Feb 2016: 200.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 19th Nov 2015. New Address: 77-79 Stoneleigh Broadway Stoneleigh Surrey KT17 2HP. Previous address: C/O Tony Czypionka 77-79 Stoneleigh Broadway Epsom Surrey KT17 2HP England
filed on: 19th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Sun, 1st Nov 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 25th Oct 2015 new director was appointed.
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 30th Oct 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th Nov 2015. New Address: C/O Tony Czypionka 77-79 Stoneleigh Broadway Epsom Surrey KT17 2HP. Previous address: 111 Cannon Street London EC4N 5AR England
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Oct 2015 new director was appointed.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Sat, 21st Feb 2015: 200.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|