GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 5th, September 2019
| restoration
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 15, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 29, 2016 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 30, 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 4, 2015: 2.00 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 York Street York Street London W1H 1DP England to Principal Designer Consultancy Ltd 78 York Street London W1H 1DP on August 18, 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 York Street London W1H 1DP England to 78 York Street York Street London W1H 1DP on June 30, 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 78 York Street York Street London W1H 1DP on June 30, 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On June 4, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 4, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|