GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/17
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 20th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/17
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/05/01
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/05/26
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/15 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/26 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/17
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/17
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/25. New Address: 57 Windmill Street Gravesend Kent DA12 1BB. Previous address: 75 King William Street London EC4N 7BE
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/17
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/07/24
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/29 with full list of members
filed on: 20th, March 2019
| annual return
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 20th, March 2019
| restoration
|
Free Download
|
AD01 |
Address change date: 2019/03/20. New Address: 75 King William Street London EC4N 7BE. Previous address: 45 King William Street London EC4R 9AN
filed on: 20th, March 2019
| address
|
Free Download
|
AR01 |
Annual return drawn up to 2016/05/11 with full list of members
filed on: 20th, March 2019
| annual return
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 20th, March 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2018/05/17
filed on: 20th, March 2019
| confirmation statement
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/17
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/17 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/11 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/09/19. New Address: 45 King William Street London EC4R 9AN. Previous address: 57 Windmill Street Gravesend Kent DA12 1BB England
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/24 from 45 King William Street London EC4R 9AN United Kingdom
filed on: 24th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/04/29
capital
|
|