GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
18th October 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 18th October 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
12th February 2018 - the day secretary's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th February 2016. New Address: 88 Broom Road Teddington TW11 9NY. Previous address: 14 Basil Street London SW3 1AJ
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
1st February 2016 - the day secretary's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st February 2016
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: 1st November 2015. New Address: 14 Basil Street London SW3 1AJ. Previous address: Flat 47, the Piper Building Peterborough Road London SW6 3EF England
filed on: 1st, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th October 2015. New Address: Flat 47, the Piper Building Peterborough Road London SW6 3EF. Previous address: 14 Basil Street London SW3 1AJ
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th December 2014: 2.00 GBP
capital
|
|
AP03 |
New secretary appointment on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th December 2013: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|