GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control December 22, 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 22, 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Craven House 40-44 Uxbridge Road London W5 2BS. Change occurred on November 14, 2018. Company's previous address: Craven House 40-44 Uxbridge Road London W5 5BS England.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 22, 2017
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Craven House 40-44 Uxbridge Road London W5 5BS. Change occurred on June 8, 2018. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 8th, June 2018
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, June 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(9 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 18, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 15, 2013 new director was appointed.
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On November 8, 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 4, 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|