GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 12th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-19
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 2021-04-02
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-19
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2020-09-15
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-15
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-15
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-15
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2020-09-15 - new secretary appointed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-15
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-15
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-25
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 22nd, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 2018-03-07
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 2017-03-20
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-03-19
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 2017-03-19 - new secretary appointed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 7th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-20 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 2016-03-11 - new secretary appointed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-03-11
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England to 61 Praed Street Dept 400 London W2 1NS on 2016-03-11
filed on: 11th, March 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-03-20: 10000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|