GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 17th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-29
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 26th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-29
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-07
filed on: 7th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-10
filed on: 21st, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-10
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 21st, May 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 108 Upper Floor Bourne Terrace London W2 5th England to 66 Martlesham Walk London NW9 5BF on 2020-05-21
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-10
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-10
filed on: 21st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-29
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 133 Viglen House Alperton Lane London HA0 1HD England to 108 Upper Floor Bourne Terrace London W2 5th on 2019-08-06
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-29
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2018-04-30: 1.00 GBP
|
capital |
|