GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
13th July 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
13th July 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
13th July 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th July 2017
filed on: 13th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 1st March 2017. New Address: 12 Cabul Road Battersea London SW11 2PN. Previous address: C/O Atex Business Solutions Finance House 16a Letchford Mews College Park London NW10 6AG
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th February 2016: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ca south LTDcertificate issued on 23/02/16
filed on: 23rd, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 22nd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd February 2016 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|