GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th April 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th April 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 11th, February 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th April 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th April 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th April 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 21st, January 2017
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting period extended to Tuesday 31st May 2016. Originally it was Saturday 30th April 2016
filed on: 29th, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Dmitry Rusakov 37 Castlewood Drive London SE9 1NF. Change occurred on Tuesday 2nd June 2015. Company's previous address: C/O C/O Dmitry Rusakov 37 Castlewood Drive London SE9 1NF England.
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Dmitry Rusakov 37 Castlewood Drive London SE9 1NF. Change occurred on Tuesday 2nd June 2015. Company's previous address: Kemp House 152 City Road London EC1V 2NX.
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 29th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 29th April 2015
|
capital |
|
CH01 |
On Wednesday 30th July 2014 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
AD01 |
New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on Monday 4th August 2014. Company's previous address: C/O Dmitry Rusakov 31 St. Johns Park London SE3 7JW United Kingdom.
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 8th April 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|