GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 6th Jan 2021
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Jan 2021. New Address: Flat 2 23 Venner Road Sydenham London SE26 5EQ. Previous address: 23 Flat 2 23 Venner Road Sydenham, London London SE26 5EQ England
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Dec 2020. New Address: House Flat 2 23 Venner Road Sydenham, London London SE26 5EQ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 29th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Dec 2020. New Address: 23 Venner Road Flat 2 London Lewisham N1 7GU. Previous address: House Flat 2 23 Venner Road Sydenham, London London SE26 5EQ England
filed on: 29th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Dec 2020. New Address: 23 Venner Road Flat 2 London Lewisham SE265EQ. Previous address: 23 Venner Road Flat 2 London Lewisham N1 7GU England
filed on: 29th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Dec 2020. New Address: 23 Flat 2 23 Venner Road Sydenham, London London SE26 5EQ. Previous address: 23 Venner Road Flat 2 London Lewisham SE265EQ England
filed on: 29th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 17th Nov 2020 - the day director's appointment was terminated
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Jan 2020
filed on: 22nd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Jan 2020 director's details were changed
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Oct 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2017
|
incorporation |
Free Download
(10 pages)
|