GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 20, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 20, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: June 7, 2018) of a secretary
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 7, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on June 7, 2018. Company's previous address: , Rm101, Maple House 118 High Street, Purley, London, CR8 2AD, United Kingdom.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on February 17, 2017. Company's previous address: 419, Harborne Road, Edgbaston, Birmingham, B15 3LB..
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 14, 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 14, 2017) of a secretary
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 14, 2016: 5000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 6, 2015: 5000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|