(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 8, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 25, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 25, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 25, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 25, 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 11, 2015 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 26, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 26, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 26, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 26, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 26, 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 26, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 11, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 11, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Ground Floor Cam Road London E15 2SN England to 8 Gainsborough Road London E11 1HT on January 26, 2016
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom to 4 Ground Floor Cam Road London E15 2SN on November 2, 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|
(SH01) Capital declared on December 11, 2014: 1000.00 GBP
capital
|
|