GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 19th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2018
filed on: 15th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd July 2018
filed on: 15th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
On 17th May 2018, company appointed a new person to the position of a secretary
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10th Floor (K&B Accountancy Group) One Canada Square London E14 5AA England on 16th April 2018 to Sipher Accounting & Tax Regus House, Victory Way Crossways Business Park Dartford DA2 6QD
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 28th October 2016 director's details were changed
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th July 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Kemp House, Ramon Lee & Partners 152/160 City Road London EC1V 2DW England on 11th February 2016 to 10th Floor (K&B Accountancy Group) One Canada Square London E14 5AA
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 20th September 2015 to Kemp House, Ramon Lee & Partners 152/160 City Road London EC1V 2DW
filed on: 20th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House, Ramon Lee & Partners 152/160 City Road London EC1V 2DW England on 20th September 2015 to Kemp House, Ramon Lee & Partners 152/160 City Road London EC1V 2DW
filed on: 20th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 20th September 2015 to Kemp House, Ramon Lee & Partners 152/160 City Road London EC1V 2DW
filed on: 20th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2015
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 14th July 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|