GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/10
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/30
filed on: 5th, March 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/10
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/10
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/10
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/09/30. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: Flat 62 Gambier House Mora Street London EC1V 8EJ England
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/07. New Address: Flat 62 Gambier House Mora Street London EC1V 8EJ. Previous address: 11 Kinds Drive Thames Ditton KT7 0th England
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/05. New Address: 11 Kinds Drive Thames Ditton KT7 0th. Previous address: 11 Kings Drive Thames Ditton Surrey KT7 0th England
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/10 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/03/21 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/18. New Address: 11 Kings Drive Thames Ditton Surrey KT7 0th. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|