GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-11-01
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-20
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-16
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-09-09
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-09
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 9 Chapel Place London EC2A 3DQ. Change occurred on 2021-09-01. Company's previous address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-10-17 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-12-16
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-07-30 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-16
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-12-16
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG. Change occurred on 2016-12-01. Company's previous address: Ascot House 2 Woodberry Grove London N12 0FB.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-16
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-17: 2.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2015-08-05
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-15
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-16
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-16: 2.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2014-10-15) of a member
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-15
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-10-15: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|