GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2021/07/06 - the day director's appointment was terminated
filed on: 6th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/15
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 20th, October 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2019/06/30 to 2019/07/31
filed on: 30th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/15
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/05/15
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 27th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/16
filed on: 6th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/02/12. New Address: 66a Haverhill Road London SW12 0HB. Previous address: C/O Brett Chalmers 18B Highbury New Park London N5 2DB England
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/16
filed on: 30th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2017/09/05 - the day director's appointment was terminated
filed on: 24th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/12/16
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/10/01.
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/13. New Address: C/O Brett Chalmers 18B Highbury New Park London N5 2DB. Previous address: 5 Bedford Hill London SW12 9ET England
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 091085650001, created on 2016/03/04
filed on: 8th, March 2016
|
mortgage |
Free Download
(23 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 7th, March 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2015/09/05 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/16 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/24
|
capital |
|
AD01 |
Address change date: 2015/11/30. New Address: 5 Bedford Hill London SW12 9ET. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/16 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/24.
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/08/24 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/30
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|