GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-07-01
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-07-01
filed on: 8th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-01
filed on: 8th, July 2021
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2021
|
dissolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-01
filed on: 8th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 29th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-21
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-22
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-22
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-28
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-21
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2018-07-21 - new secretary appointed
filed on: 21st, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-05
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-22
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 85 Chandler Way London SE15 6UB on 2018-03-26
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-22
filed on: 24th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-22
filed on: 24th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-03-22
filed on: 24th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-22
filed on: 24th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-22
filed on: 24th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-22
filed on: 24th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-22
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 23rd, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-22
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-01-13
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2015
|
incorporation |
Free Download
(30 pages)
|