GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sun, 18th Oct 2020 new director was appointed.
filed on: 18th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 108 108 Augustus Road Wimbledon London SW19 6ER United Kingdom on Sun, 18th Oct 2020 to 97 Downton Avenue London SW2 3TU
filed on: 18th, October 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 18th Oct 2020
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 18th Oct 2020 new director was appointed.
filed on: 18th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 18th Oct 2020
filed on: 18th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O the Flow Paradigm 97 Downton Avenue London SW2 3TU England on Thu, 14th Jun 2018 to 108 108 Augustus Road Wimbledon London SW19 6ER
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Jun 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 7th Jun 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Jun 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Jun 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Eloise Joseph 77, St Mary Graces Court, Cartwright Street St. Mary Graces Court Cartwright Street London E1 8NB England on Thu, 19th Nov 2015 to C/O the Flow Paradigm 97 Downton Avenue London SW2 3TU
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 97 Downton Avenue London SW2 3TU United Kingdom on Mon, 3rd Aug 2015 to C/O Eloise Joseph 77, St Mary Graces Court, Cartwright Street St. Mary Graces Court Cartwright Street London E1 8NB
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 15th Jan 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|