GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, June 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Kinetic Business Centre , the Kinetic Centre Theobald Street Borehamwood WD6 4PJ. Change occurred on December 1, 2020. Company's previous address: 6 the Grove Radlett WD7 7NF England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 30, 2020) of a secretary
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 the Grove Radlett WD7 7NF. Change occurred on November 30, 2020. Company's previous address: The Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ England.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
|
CH01 |
On October 4, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ. Change occurred on July 3, 2017. Company's previous address: Unit 4 Premier Park Premier Park Road London NW10 7NZ England.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 12, 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 12, 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to December 31, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Premier Park Premier Park Road London NW10 7NZ. Change occurred on October 6, 2015. Company's previous address: 62 Wilson Street London EC2A 2BU.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 29, 2014: 100.00 GBP
capital
|
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 2, 2013: 100 GBP
capital
|
|
AD01 |
Company moved to new address on May 17, 2013. Old Address: 15 Buckingham Gate London SW1E 6LB United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|