GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2021
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Sunday 25th October 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 25th October 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Larch Green Douglas Bader Park London NW9 5GL United Kingdom to 165 Praed Street London W2 1RH on Friday 25th October 2019
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 25th September 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 15th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th September 2019.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th September 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 3 Larch Green Douglas Bader Park London NW9 5GL on Thursday 23rd May 2019
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 1st, February 2017
| accounts
|
Free Download
|
CH01 |
On Tuesday 6th December 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th June 2016
capital
|
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th September 2015
filed on: 18th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 12th September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd September 2015
capital
|
|
TM02 |
Secretary appointment termination on Friday 26th June 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th May 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 12th September 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 30th June 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 1st April 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th September 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2012
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
TM01 |
Director appointment termination date: Wednesday 12th September 2012
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|