GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 11, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 29, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on September 30, 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 13, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2013: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 9, 2013
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to December 31, 2010 (was January 31, 2011).
filed on: 2nd, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2010
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 24, 2011. Old Address: 7a Maygrove Road West Hampstead London London NW6 2EE United Kingdom
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
On December 8, 2009 new director was appointed.
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: December 8, 2009) of a secretary
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2009
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|