GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Jun 2020. New Address: Flat 3 14 All Saints Road Sutton SM1 3DB. Previous address: 86-90 Paul Street London EC2A 4NE
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Flat 3 14 All Saints Road Sutton SM1 3DB. Previous address: C/O Gensfabia Knowledge + People Ltd Unit We14 the Westbourne Studios 242 Acklam Road London W10 5JJ England
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 1st Nov 2019 - the day secretary's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Sep 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 10th Jan 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Gensfabia Knowledge + People Ltd Unit We14 the Westbourne Studios 242 Acklam Road London W10 5JJ. Previous address: C/O Gens Fabia Portland House (19th Floor) Bressenden Place London SW1E 5RS England
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Sep 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Sep 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 29th Oct 2013. Old Address: 15 Thornbury Court 36 Chepstow Villas London London W11 2RE United Kingdom
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th Sep 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 29th Oct 2013: 1.00 GBP
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Oct 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|