GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/02
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/02
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/03
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/02
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/02
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Premier Business Centre 47-49 Park Royal Road London NW10 4BP Uk on 2017/07/10 to 47-49 Premier Business Centre C/O Atex Business Solutions Ltd Premier Business Centre, 47-49 Park Royal Road Park Royal London NW10 7LQ
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/02
filed on: 3rd, April 2017
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, April 2017
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/02
filed on: 3rd, April 2017
| annual return
|
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/04/03
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/02
filed on: 3rd, April 2017
| annual return
|
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/04/03
capital
|
|
AP01 |
New director appointment on 2016/12/01.
filed on: 3rd, April 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 22 88 Portland Place London W1B 1NX United Kingdom on 2017/04/03 to Premier Business Centre 47-49 Park Royal Road London NW10 4BP
filed on: 3rd, April 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/02
filed on: 3rd, April 2017
| annual return
|
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/04/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/12/31
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/31
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/02/18
capital
|
|
AP01 |
New director appointment on 2013/02/17.
filed on: 17th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/17
filed on: 17th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/17 from Wayside High Street Burwash Etchingham East Sussex TN19 7HA England
filed on: 17th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|