GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 121 Lynn Road Wisbech Cambs PE13 3DQ. Change occurred on Wednesday 2nd February 2022. Company's previous address: 37 Panton Street Haymarket London SW1Y 4EA England.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st March 2020 (was Wednesday 30th September 2020).
filed on: 6th, November 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st April 2019
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Monday 12th October 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th November 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 11th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th July 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 18th July 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th July 2019.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th July 2019.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th November 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 12th June 2018.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: Friday 28th July 2017) of a secretary
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Panton Street Haymarket London SW1Y 4EA. Change occurred on Monday 24th July 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd March 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, August 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 25th July 2016.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 30th November 2015 (was Thursday 31st March 2016).
filed on: 7th, July 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th June 2016.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th April 2016
filed on: 30th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th April 2016
filed on: 30th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th April 2016.
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 6th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Tuesday 20th October 2015. Company's previous address: 314, Church View Main Road, Parson Drove Wisbech Cambridgeshire PE13 4LF England.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th November 2014
capital
|
|