GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 29th, July 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 25, 2016
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 Boston Manor Road Brentford TW8 9LN. Change occurred on November 28, 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 1, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 20, 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|