(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 Bridges Court London SW11 3BB England on Tue, 15th Aug 2017 to 1 Bridges Court York Road London SW11 3BB
filed on: 15th, August 2017
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 6 9 Park Hill London SW4 9NS United Kingdom on Tue, 8th Aug 2017 to 1 Bridges Court London SW11 3BB
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Nov 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Nov 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 27th Mar 2015: 120.00 GBP
capital
|
|