GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 20th, July 2020
|
accounts |
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2019
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 24th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 15th August 2017. New Address: 3 Calvert Street London NW1 8NE. Previous address: 7 Clifton Road London W9 1SZ England
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 1st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2017
filed on: 1st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2017
filed on: 1st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st June 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th July 2015. New Address: 7 Clifton Road London W9 1SZ. Previous address: 7 Clifton Road Flat 1 London W9 1SZ England
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 17th July 2015. New Address: 7 Clifton Road London W9 1SZ. Previous address: Collective, Unit 99E the Stables Market Chalk Farm Road London NW1 8AH
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st June 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 30.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 18th, May 2015
|
incorporation |
Free Download
(6 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|