GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on March 19, 2021
filed on: 19th, March 2021
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 26, 2020: 23656.00 GBP
filed on: 28th, July 2020
|
capital |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 26, 2020
filed on: 13th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 26, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 19th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on April 16, 2018: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 70 Humber Street Fruit Market Hull East Yorkshire HU1 1TU England to 20-22 Wenlock Road London N1 7GU on April 16, 2018
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on April 16, 2018
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 16, 2018
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 16, 2018
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 16, 2018 director's details were changed
filed on: 16th, April 2018
|
officers |
Free Download
|
CH01 |
On April 16, 2018 director's details were changed
filed on: 16th, April 2018
|
officers |
Free Download
|