(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, December 2018
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2017 to February 28, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU to PO Box Room 6334 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN on February 17, 2017
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 4, 2017
filed on: 4th, January 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 3, 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 3, 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On December 24, 2015 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 24, 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 7, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On December 8, 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 7, 2014 with full list of members
filed on: 29th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 29, 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from November 30, 2014 to October 31, 2014
filed on: 26th, July 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On March 11, 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 11, 2014. Old Address: 76 Stanley Street Bedford Bedfordshire MK41 7RU United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|