GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/03
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/03
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/17
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/17. New Address: 131a Queens Crescent London NW5 4EG. Previous address: 19 Roderick Road London NW3 2NN England
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/03
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/10/16. New Address: 19 Roderick Road London NW3 2NN. Previous address: 4 Suite 303 Fortess Road London NW5 2ES England
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/05
filed on: 5th, April 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/03
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/03
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, February 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 5th, February 2018
| accounts
|
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/16. New Address: 4 Suite 303 Fortess Road London NW5 2ES. Previous address: C/O 4 Suit 303 PO Box Fortess Ro 4 Suit 303 4 Suit 303 Fortess Road London NW5 2ES United Kingdom
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
12000.00 GBP is the capital in company's statement on 2016/02/04
capital
|
|