GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th December 2021 director's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th December 2021 director's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th December 2021 director's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th December 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th December 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th June 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th June 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2021 to 31st December 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Middernacht & Alexander Ltd Flat 5 Eastbrook House 52a Brooksby's Walk London E9 6FW England on 16th June 2020 to 39-42 Flat 1 Gransden Avenue London Greater London E8 3QA
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2019 to 30th April 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 5 52a Brooksby's Walk London E9 6DA England on 27th December 2017 to Middernacht & Alexander Ltd Flat 5 Eastbrook House 52a Brooksby's Walk London E9 6FW
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2a Elderfield Court Elderfield Road London E5 0LE United Kingdom on 27th December 2017 to Flat 5 52a Brooksby's Walk London E9 6DA
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th December 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|