GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 5th August 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 4th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st December 2021 to 31st May 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2016
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2016
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
30th June 2019 - the day director's appointment was terminated
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th December 2016: 102.00 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, March 2017
| resolution
|
Free Download
(17 pages)
|
CH01 |
On 1st November 2016 director's details were changed
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2016 director's details were changed
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st July 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th September 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1- 177 Kirkwood Road London SE15 2BG United Kingdom on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 177 Kirkwood Road Unit 1 London SE152BG United Kingdom on 1st May 2013
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2013 to 31st December 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(7 pages)
|