(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Apr 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 3rd May 2017. New Address: Elscot House Arcadia Avenue London N3 2JU. Previous address: Elscot House Arcadia Avenue London N3 2JU United Kingdom
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Mon, 24th Apr 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 27th Mar 2017. New Address: Elscot House Arcadia Avenue London N3 2JU. Previous address: 788 - 790 Finchley Road London NW11 7TJ
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 22nd Nov 2016
filed on: 22nd, November 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 29th Apr 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 19th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 9th May 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 9th May 2013 - the day director's appointment was terminated
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|