GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 8 De Beauvoir Road London N1 4EN. Change occurred on Thursday 21st July 2022. Company's previous address: Unit 23 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN United Kingdom.
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th November 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 16th November 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 6th April 2020
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 6th April 2020 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 23 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN. Change occurred on Friday 17th January 2020. Company's previous address: Unit 2B, First Floor 24-26 Fournier Street London E1 6QE England.
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th November 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2B, First Floor 24-26 Fournier Street London E1 6QE. Change occurred on Monday 24th June 2019. Company's previous address: Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH.
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th November 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd November 2018
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd November 2018 director's details were changed
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH. Change occurred on Thursday 26th April 2018. Company's previous address: Whinfrey Briggs 4 High Street Rotherham S66 7AL England.
filed on: 26th, April 2018
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110702110001, created on Wednesday 31st January 2018
filed on: 12th, February 2018
|
mortgage |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2017
|
incorporation |
Free Download
(27 pages)
|