GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th July 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th July 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Asad Book Keeping 124 Middleton Road Marshall House Morden Surrey SM4 5RW England on 11th March 2021 to 115 London Road Morden SM4 5HP
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 115 London Road Morden Surrey SM4 5HP England on 26th February 2021 to C/O Asad Book Keeping 124 Middleton Road Marshall House Morden Surrey SM4 5RW
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Asad Book Keeping 124 Middleton Road Marshall House Morden Surrey SM4 5RW England on 26th February 2021 to C/O Asad Book Keeping 124 Middleton Road Marshall House Morden Surrey SM4 5RW
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd February 2021
filed on: 22nd, February 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st July 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th July 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th July 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th February 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th July 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 South Molton Street Mayfair London W1K 5QL England on 15th October 2018 to 115 London Road Morden Surrey SM4 5HP
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th July 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 9th December 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Woodstock Street London W1C 2AR on 12th December 2016 to 11 South Molton Street Mayfair London W1K 5QL
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return up to 6th February 2016
filed on: 8th, December 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th December 2016: 10.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st July 2015 from 28th February 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 7th February 2014 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2014 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 6th February 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 31st May 2013
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2013
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2013
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 49 Maddox Street London W1S 2PQ United Kingdom on 7th February 2013
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|