GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 10th Jun 2021 - the day director's appointment was terminated
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Jun 2021
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Mar 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 3rd Oct 2019. New Address: 120 High Road East Finchley High Road London N2 9ED. Previous address: 109 Vernon House Friar Lane Nottingham Nottinghamshire NG1 6DQ England
filed on: 3rd, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Oct 2019. New Address: 109 Vernon House Friar Lane Nottingham Nottinghamshire NG1 6DQ. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 1st, October 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 8th, May 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Sat, 4th May 2019 - the day director's appointment was terminated
filed on: 4th, May 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st May 2019
filed on: 4th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Sat, 4th May 2019 new director was appointed.
filed on: 4th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Apr 2019 new director was appointed.
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 2nd Mar 2019
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 26th Apr 2019 - the day director's appointment was terminated
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Mar 2019. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 120 High Road East Finchley London England N2 9ED United Kingdom
filed on: 11th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Mar 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 11th Feb 2019 director's details were changed
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 2nd Feb 2019. New Address: 120 High Road East Finchley London England N2 9ED. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 2nd, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 14th Dec 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Dec 2018
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Dec 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Dec 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Nov 2018. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 120 High Road East Finchley London England N2 9ED United Kingdom
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Mar 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 2nd Jun 2017: 750.00 USD, 1.00 GBP
filed on: 2nd, June 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Apr 2017: 350.00 USD, 1.00 GBP
filed on: 10th, April 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Apr 2017: 550.00 USD, 1.00 GBP
filed on: 10th, April 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Mar 2017. New Address: 120 High Road East Finchley London England N2 9ED. Previous address: Flat 767 Vernon House 109, Friar Lane Nottingham NG1 6DQ England
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 8th Mar 2017 director's details were changed
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2017
|
incorporation |
Free Download
(27 pages)
|