GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, July 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 3rd Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Feb 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 19th Oct 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 11th Feb 2016. New Address: C/O Shelley Stock Hutter 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Previous address: 1st Floor 8 Shepherdess Walk London N1 7LB United Kingdom
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094204030001, created on Wed, 13th Jan 2016
filed on: 14th, January 2016
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 3.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|