GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th December 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 26th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Fisheries 1 Mentmore Terrace London E8 3PN. Change occurred on Tuesday 6th October 2020. Company's previous address: Unit 2 the Textile Building 29a Chatham Place London E9 6FJ England.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th December 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Studio C 29a Chatham Place London E9 6FJ. Change occurred on Wednesday 1st February 2017. Company's previous address: Zetland House Studio C 5-25 Scrutton Street London EC2A 4HJ.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 the Textile Building 29a Chatham Place London E9 6FJ. Change occurred on Wednesday 1st February 2017. Company's previous address: Studio C 29a Chatham Place London E9 6FJ England.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th April 2014.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th April 2014.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 24th March 2014 from 4 Chase Side Enfield Middlesex EN2 6NF
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 8th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 8th December 2013
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Friday 30th November 2012 (was Monday 31st December 2012).
filed on: 30th, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 25th July 2013 from C/O C/O Spinach Design Studio 1C 5-25 Scrutton Street London EC2A 4HJ England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 8th April 2013 from 5-25 Scrutton Street London EC2A 4HJ England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed what a card LIMITEDcertificate issued on 02/05/12
filed on: 2nd, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 1st May 2012
change of name
|
|
AD01 |
Change of registered office on Thursday 1st December 2011 from 5-25 Scrutton Street London EC2 4HJ
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th November 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2009
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|