GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th Oct 2021. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 23a Oakley Street London SW3 5NT England
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Apr 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Apr 2020. New Address: 23a Oakley Street London SW3 5NT. Previous address: 47 Brickfield Court 5 Bath Road Slough SL1 3FX England
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 30th Nov 2018. New Address: 47 Brickfield Court 5 Bath Road Slough SL1 3FX. Previous address: 6 Crispin Way Uxbridge Middlesex UB8 3WS England
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Sep 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 17th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2016 to Sat, 31st Dec 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 25th May 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Feb 2016. New Address: 6 Crispin Way Uxbridge Middlesex UB8 3WS. Previous address: 23 Newstone Crescent Northampton NN4 8TJ
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 29th Jan 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Sep 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 3000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 23rd Sep 2014: 3000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|