GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 28th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st November 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st March 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 22nd April 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
70000.00 GBP is the capital in company's statement on Sunday 1st November 2015
filed on: 9th, December 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
70000.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
CH01 |
On Monday 23rd November 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE to 66-68 Crouch End Hill London N8 8AG on Friday 27th March 2015
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 1st January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 1st January 2015 - new secretary appointed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th November 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st August 2013 to Saturday 30th November 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
AR01 |
Annual return made up to Wednesday 7th November 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 15th October 2012
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 23rd August 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 15th October 2012.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|