GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-10
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-11
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-02-05
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Pointers Close London E14 3AP England to 41 Chapel House Street London E14 3AS on 2018-02-05
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-02-05 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-12-21
filed on: 21st, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-12-20
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-11 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-23: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 34 Poiners Close London E14 3AP to 34 Pointers Close London E14 3AP on 2015-07-24
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-11
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-11 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(37 pages)
|