GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Apr 2018 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Apr 2018 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 101 Finsbury Pavement Moorgate London EC2A 1RS United Kingdom on Mon, 30th Apr 2018 to Crown House, 72 Hammersmith Rd London London W14 8th
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 13th Nov 2017
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Nov 2017 director's details were changed
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Nov 2017 director's details were changed
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Dec 2017 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Wed, 6th Dec 2017 to 101 Finsbury Pavement Moorgate London EC2A 1RS
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 6th Dec 2017 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 9th Mar 2016 director's details were changed
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2016
|
incorporation |
Free Download
(28 pages)
|