GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 27th May 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 27th May 2020
filed on: 28th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 27th May 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from University House 109-117 Middlesex Street University House Middlesex Street the Enterprise Hub London E1 7JF England on Wed, 27th May 2020 to 3 st. Pauls Road West Dorking RH4 2HT
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th May 2020
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Queensway London W2 3RS England on Sun, 22nd Dec 2019 to University House 109-117 Middlesex Street University House Middlesex Street the Enterprise Hub London E1 7JF
filed on: 22nd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th May 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 25th May 2018 new director was appointed.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 25th May 2018
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 179 Southgate Road London N1 3LE England on Fri, 25th May 2018 to 40 Queensway London W2 3RS
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th May 2018
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 25th May 2018
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2017
|
incorporation |
Free Download
(30 pages)
|