GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, October 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 15, 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
NM01 |
Resolution to change company's name
filed on: 2nd, July 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 2, 2018
filed on: 2nd, July 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed appdragon LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 17 Plumbers Row Unit 4 London E1 1EQ. Change occurred on January 16, 2018. Company's previous address: 17 Plumbers Row 17 Plumbers Row Unit 4 London E1 1EQ England.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Plumbers Row 17 Plumbers Row Unit 4 London E1 1EQ. Change occurred on January 15, 2018. Company's previous address: Kemp House 152 City Road London EC1V 2NX.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2016: 100000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 4, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2015: 100000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on February 3, 2015. Company's previous address: 17 Plumbers Row Unit 4 London E1 1EQ.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 1, 2014: 100000.00 GBP
filed on: 3rd, July 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|