GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Apr 2020. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Suite 121 15-17 Caledonian Road London N1 9DX England
filed on: 20th, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 20th Apr 2020 - the day director's appointment was terminated
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Apr 2020 new director was appointed.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 5th Jul 2018
filed on: 20th, December 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Dec 2018 to Thu, 5th Jul 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Wed, 29th May 2019 new director was appointed.
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Apr 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 29th May 2019
filed on: 29th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 29th May 2019 - the day director's appointment was terminated
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 29th May 2019. New Address: Suite 121 15-17 Caledonian Road London N1 9DX. Previous address: Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 3rd, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 30th Jan 2017
filed on: 30th, January 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 19th Jan 2017
filed on: 19th, January 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2016
|
incorporation |
Free Download
(26 pages)
|