GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 19th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th February 2019.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 19th February 2019) of a secretary
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 1st, June 2016
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 13/05/16
filed on: 1st, June 2016
| insolvency
|
Free Download
(1 page)
|
SH19 |
1000.00 GBP is the capital in company's statement on Wednesday 1st June 2016
filed on: 1st, June 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 1st, June 2016
| capital
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st May 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH. Change occurred on Thursday 5th May 2016. Company's previous address: 52 Etherley Road London N15 3AJ England.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2015
| incorporation
|
|
SH01 |
100000.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|