GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Nov 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Aug 2016. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Aug 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Nov 2015 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 21st Nov 2015: 1.00 EUR
capital
|
|
CH01 |
On Sun, 15th Nov 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Sep 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Sep 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Sep 2015: 1.00 EUR
capital
|
|
CH01 |
On Thu, 10th Sep 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 24th Sep 2014: 1.00 EUR
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|