GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Oct 2022 director's details were changed
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Mar 2022 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Mar 2022
filed on: 2nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Feb 2021
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 5th Feb 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 5th Feb 2021
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Feb 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Feb 2021
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 5th Feb 2021 new director was appointed.
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor, 101 Wardour Street London W1F 0UG on Mon, 8th Feb 2021 to Rosecourt London Road Battle TN33 0LP
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Sep 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Sep 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Sep 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Sep 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 30th Nov 2015 from Tue, 30th Jun 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Sep 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Sep 2014
filed on: 9th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Sep 2014: 50000.00 GBP
|
capital |
|
CH01 |
On Wed, 6th Aug 2014 director's details were changed
filed on: 9th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom on Mon, 8th Sep 2014 to 2Nd Floor, 101 Wardour Street London W1F 0UG
filed on: 8th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Sep 2014
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|