GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Dec 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Nov 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 148 Doyle Gardens London NW10 3SS on Wed, 21st Aug 2019 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Jun 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 75 Western Road Southall UB2 5HQ England on Thu, 13th Jun 2019 to 148 Doyle Gardens London NW10 3SS
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Dec 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Dec 2017
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH England on Tue, 28th Mar 2017 to 75 Western Road Southall UB2 5HQ
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Dec 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 Base Point Folkestone Kent CT19 4RH on Tue, 11th Oct 2016 to 3rd Floor 207 Regent Street London W1B 3HH
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Dec 2015
filed on: 10th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 10th Jan 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 30th Dec 2015
filed on: 10th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Dec 2015 new director was appointed.
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 1st Nov 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 1st Sep 2015, company appointed a new person to the position of a secretary
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 19th May 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|