GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st October 2020
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th May 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 26th November 2020
filed on: 26th, November 2020
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2020, originally was Wednesday 30th June 2021.
filed on: 24th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, August 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 23rd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address International House, 12 Constance Street London E16 2DQ. Change occurred on Friday 27th April 2018. Company's previous address: 35-37 Ludgate Hill London EC4M 7JN England.
filed on: 27th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 27th April 2018 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 35-37 Ludgate Hill London EC4M 7JN. Change occurred on Monday 3rd April 2017. Company's previous address: Moorfoot House Meridian Gate 221 Marsh Wall London E14 9FJ United Kingdom.
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 2nd April 2017 director's details were changed
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 21st, November 2016
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 1st June 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|