(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th March 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th March 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st February 2019
filed on: 31st, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom on 6th December 2018 to 86 Cricklade Avenue London SW2 3HQ
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th March 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 20th March 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 78 York Street London W1H 1DP United Kingdom on 19th August 2016 to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 8th March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd July 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 29a Abbeville Road London SW4 9LA on 25th February 2016 to 78 York Street London W1H 1DP
filed on: 25th, February 2016
| address
|
Free Download
(2 pages)
|
(CH01) On 29th January 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 37B Lynette Avenue London SW4 9HE United Kingdom on 28th July 2015 to 29a Abbeville Road London SW4 9LA
filed on: 28th, July 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|