GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Guild Court Redcliff Backs Bristol Avon BS1 6HX England on Thu, 17th Jan 2019 to Konsus C/O Yegsil Limited 1st Floor 107 George Lane London E18 1AN
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Northdown Street Ground Floor London N1 9BL on Fri, 27th Apr 2018 to 10 Guild Court Redcliff Backs Bristol Avon BS1 6HX
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2016
filed on: 2nd, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Yegsil 65 Richmond Avenue F4 London Uk N1 0LX United Kingdom on Tue, 12th Jan 2016 to 43 Northdown Street Ground Floor London N1 9BL
filed on: 12th, January 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 700.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|