GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Michael Kyprianou & Co. (London) Limited, Office 712, Tower 42 25 Old Broad Street London EC2N 1HN United Kingdom on Mon, 29th May 2023 to Unit 11, the Piano Works 113-117 Farringdon Road London EC1R 3BX
filed on: 29th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 712, Tower 42, 25 Old Broad Street London EC2N 1HN United Kingdom on Mon, 24th May 2021 to Michael Kyprianou & Co. (London) Limited, Office 712, Tower 42 25 Old Broad Street London EC2N 1HN
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Dawson House Jewry Street London EC3N 2EX England on Fri, 14th May 2021 to Office 712, Tower 42, 25 Old Broad Street London EC2N 1HN
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 10th Dec 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Nov 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 29th Nov 2016
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Jul 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Jul 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Advantage 87 Castle Street Reading Berkshire RG1 7SN England on Wed, 1st Jul 2020 to Dawson House Jewry Street London EC3N 2EX
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Feb 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET on Wed, 24th Jul 2019 to Advantage 87 Castle Street Reading Berkshire RG1 7SN
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Jun 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 19th Feb 2019 new director was appointed.
filed on: 18th, June 2019
| officers
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jun 2018
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, June 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jun 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Jun 2016: 1000.00 GBP
capital
|
|
AP01 |
On Fri, 8th Apr 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Apr 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Dec 2014 from Sun, 30th Nov 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Jun 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Jul 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Jul 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, July 2014
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Jun 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Feb 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Dec 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Dec 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|