GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 28th August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 13th June 2020
filed on: 13th, June 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 Toronto House, Canada Water Surrey Quays Road London SE16 7AJ England to 94 Vancouver House Needleman Street London SE16 7BW on Monday 25th May 2020
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th August 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th August 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 28th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 70 Fairmont House Needleman Street London SE16 7AW to 29 Toronto House, Canada Water Surrey Quays Road London SE16 7AJ on Sunday 11th September 2016
filed on: 11th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
NEWINC |
Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|