(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, October 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 100.00 GBP
capital
|
|
(CH01) On Mon, 14th Sep 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Sep 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Sep 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 20th Jul 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Jun 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th Jan 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 17th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 12th Jul 2012 new director was appointed.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Jul 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 23rd Mar 2012. Old Address: Suite 404 Albany House 324-326, Regent Street London W1B 3HH United Kingdom
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Jan 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Jun 2012
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed abian change consult. LIMITEDcertificate issued on 06/07/11
filed on: 6th, July 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 1st Apr 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Wed, 22nd Jun 2011 - the day director's appointment was terminated
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Jun 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 22nd Jun 2011 - the day director's appointment was terminated
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|