GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 6th January 2022, company appointed a new person to the position of a secretary
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2.03, Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom on 8th May 2014
filed on: 8th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 9th April 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
TM01 |
Director's appointment terminated on 9th April 2014
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|