GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 357 City Road London EC1V 1LR England to 113 Waterfall Road London N11 1BT on Thursday 28th May 2020
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th July 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th July 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Thursday 24th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On Friday 4th March 2016 - new secretary appointed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2016.
filed on: 21st, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 113 Waterfall Road London N11 1BT United Kingdom to 357 City Road London EC1V 1LR on Monday 9th November 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|