GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2021
|
dissolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/10/20
filed on: 22nd, October 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, October 2020
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, October 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 22nd October 2020: 1.00 GBP
filed on: 22nd, October 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 68 Lombard Street London EC3V 9LJ United Kingdom on 7th October 2020 to Flat 2 340-344 Green Street London E13 9AP
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(9 pages)
|
CAP-SS |
Solvency Statement dated 14/03/20
filed on: 19th, May 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 19th May 2020: 8626.00 GBP
filed on: 19th, May 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 19th, May 2020
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, May 2020
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 1st October 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2019
filed on: 20th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd November 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Blossom Street First Floor London E1 6PL England on 2nd November 2018 to 68 Lombard Street London EC3V 9LJ
filed on: 2nd, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, July 2018
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th May 2017: 205000.00 GBP
filed on: 12th, June 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2018 to 31st March 2018
filed on: 10th, February 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th June 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 786 Harrow Road Middlesex Wembley HA0 3EL England on 26th June 2017 to 17 Blossom Street First Floor London E1 6PL
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 26th June 2017 director's details were changed
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th June 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2017
|
incorporation |
Free Download
(10 pages)
|