GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2022
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 30th, October 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2021
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st August 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 21st, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th January 2018
filed on: 20th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2017
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2017: 10.00 GBP
filed on: 27th, September 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 15th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 st Saviours Wharf 23 Mill Street London SE1 2BE England on 17th September 2016 to 85 Great Portlands Street First Floor London W1W 7LT
filed on: 17th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Calton Avenue Hertford SG14 2ER England on 21st July 2016 to 1 st Saviours Wharf 23 Mill Street London SE1 2BE
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 12th January 2016 director's details were changed
filed on: 5th, February 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Calton Avenue Hartford SG14 2ER England on 29th January 2016 to 12 Calton Avenue Hertford SG14 2ER
filed on: 29th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 27th January 2016 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th January 2016: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|