GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/29
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/29
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2019/03/31 from 2018/09/30
filed on: 18th, June 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/03/29
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/29
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/29
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/28
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/28.
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/01
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/05
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/03/01
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/01
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 7th, December 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 307C Finchley Road Hampstead London Greater London NW3 6EH on 2017/11/20 to First Floor 459 Finchley Road Hampstead London NW3 6HN
filed on: 20th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/27
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 23rd, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/27
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 22 Notting Hill Gate London W11 3JE United Kingdom on 2016/03/08 to 307C Finchley Road Hampstead London Greater London NW3 6EH
filed on: 8th, March 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/28
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|