GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 10, 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3, Marcia Court Marcia Road London SE1 5NB England to 85 Great Portland Street London W1W 7LT on September 10, 2021
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution, Resolution of authority to purchase a number of shares
filed on: 18th, February 2021
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on August 11, 2020
filed on: 8th, February 2021
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 3 Marcia Road London SE1 5NB England to Flat 3, Marcia Court Marcia Road London SE1 5NB on January 30, 2021
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, December 2020
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, December 2020
| resolution
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3, Marcia Court Marcia Road London SE1 4NB England to Flat 3 Marcia Road London SE1 5NB on September 5, 2020
filed on: 5th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Jeymer Avenue London NW2 4PJ England to Flat 3, Marcia Court Marcia Road London SE1 4NB on August 25, 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 11, 2020: 100.00 GBP
filed on: 15th, August 2020
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Marmion Road London SW11 5PA United Kingdom to 29 Jeymer Avenue London NW2 4PJ on September 4, 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 24, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|