GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, July 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 30, 2022 to September 30, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 27, 2020
filed on: 27th, November 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 25, 2020
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58-60 Kensington Church Street London W8 4DB England to 483 Green Lanes London N13 4BS on October 27, 2020
filed on: 27th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 6, 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 20, 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2019
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 7, 2017 new director was appointed.
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Innovation Centre Priory Business Park, Stannard Way Bedford MK44 3RZ England to 58-60 Kensington Church Street London W8 4DB on August 21, 2017
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2017
|
incorporation |
Free Download
(10 pages)
|