GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2019
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 13th, December 2018
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(61 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 23 Berkeley Square London W1J 6HE on Fri, 13th Jan 2017 to 8 Shepherd Market Mayfair London W1J 7JY
filed on: 13th, January 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 16th Feb 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Nov 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 37440.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 37440.00 GBP
filed on: 14th, October 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 27911.00 GBP
filed on: 13th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, July 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 12th May 2015: 37509.00 GBP
filed on: 23rd, July 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th May 2015: 37509.00 GBP
filed on: 14th, July 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 3125.00 GBP
filed on: 9th, June 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, June 2015
| resolution
|
Free Download
|
AP03 |
On Mon, 1st Jun 2015, company appointed a new person to the position of a secretary
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 28th May 2015: 1250.00 GBP
filed on: 1st, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Nov 2014
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 17th Apr 2015: 2.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Courtenay Drive Beckenham BR3 6YE United Kingdom on Fri, 3rd Oct 2014 to 23 Berkeley Square London W1J 6HE
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Oct 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Oct 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(28 pages)
|