GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th October 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th January 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th September 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
1st June 2019 - the day director's appointment was terminated
filed on: 10th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
1st April 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2019 to 31st March 2019
filed on: 4th, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st August 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd February 2018. New Address: Suite 2, St Vincent House 99a Station Road London E4 7BU. Previous address: Suite 10 First Floor 81 Old Church Road London E4 6st England
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th January 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th January 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th November 2017
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th November 2017. New Address: Suite 10 First Floor 81 Old Church Road London E4 6st. Previous address: C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st England
filed on: 28th, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd November 2017
filed on: 3rd, November 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
1st August 2017 - the day director's appointment was terminated
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th October 2017
filed on: 30th, October 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th August 2017. New Address: C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st. Previous address: Suite 1 First Floor 81 Old Church Road London E4 6st United Kingdom
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2016
|
incorporation |
Free Download
|