GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT. Change occurred on Thursday 22nd November 2018. Company's previous address: C/O C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR. Change occurred on Tuesday 10th February 2015. Company's previous address: 4 Crystal Way Elmgrove Road Harrow Middlesex HA1 2HP.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th January 2015.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th January 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th January 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th January 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th January 2015.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th January 2015.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th April 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th April 2013
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 27th November 2014.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th May 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|
AA01 |
Current accounting period shortened to Tuesday 30th April 2013, originally was Monday 30th September 2013.
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 16th January 2014) of a secretary
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th October 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 16th January 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th October 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 19th October 2012 from Crystal Way Elmgrove Road Crystal Way Harrow Middlesex HA1 2HP United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2012
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|