GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th May 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th February 2018
filed on: 18th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Summers Row London N12 0LD England on 18th February 2018 to 63 Loveridge Road London NW6 2DR
filed on: 18th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 18th February 2018 director's details were changed
filed on: 18th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd December 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Lynton Mead London N20 8DJ on 3rd December 2017 to 16 Summers Row London N12 0LD
filed on: 3rd, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd December 2017 director's details were changed
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 100.00 GBP
capital
|
|
AA01 |
Extension of accounting period to 31st March 2015 from 28th February 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|