GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 9th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Wolsey Road Hampton Hill Hampton Middlesex TW12 1QP England to PO Box 7800 Andrew Steale Llp Mayfair, London W1A 4GA on May 15, 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 9, 2016
filed on: 9th, August 2016
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Charalampos Chatzis 121 Hornsey Lane 12 High London London N6 5NP to 37 Wolsey Road Hampton Hill Hampton Middlesex TW12 1QP on August 5, 2016
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 25, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 25, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(7 pages)
|