GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th September 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN. Change occurred on Tuesday 10th April 2018. Company's previous address: C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 31st December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd January 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 17th March 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD. Change occurred on Wednesday 23rd November 2016. Company's previous address: C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 3rd May 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 3rd May 2016 secretary's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th January 2016
capital
|
|
CH01 |
On Friday 8th January 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 8th January 2016 secretary's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF. Change occurred on Friday 20th November 2015. Company's previous address: C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ England.
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|