GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2018
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 25th May 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 25th May 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 17th October 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th October 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 11th March 2015 secretary's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th March 2015. New Address: 9 the Maltings 1 Beaumont Drive Worcester Park Surrey KT4 8FA. Previous address: 18 Noko 3 - 6 Banister Road London W10 4AR
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 11th March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th October 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th October 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th October 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 6th October 2011 secretary's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th October 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 10th October 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2011
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|