GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AP03 |
On January 1, 2020 - new secretary appointed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Yaghi Accountancy 99a Crickelwood London NW2 3JG England to Amora Express 62 Long Row Nottingham NG1 6JE on March 3, 2021
filed on: 3rd, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aurora House 71-75 Uxbridge Road Ealing Broadway London London W5 5SL United Kingdom to Yaghi Accountancy 99a Crickelwood London NW2 3JG on February 3, 2021
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2020
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 15, 2020
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2020
filed on: 16th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2020
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 1, 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Bloomsbury Street London WC1B 3QA United Kingdom to Aurora House 71-75 Uxbridge Road Ealing Broadway London London W5 5SL on October 23, 2020
filed on: 23rd, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On October 19, 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On September 4, 2020 director's details were changed
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2020
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 15, 2020 new director was appointed.
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 99a Cricklewood Broadway Cricklewood London NW2 3JG United Kingdom to 12 Bloomsbury Street London WC1B 3QA on July 24, 2020
filed on: 24th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 6, 2020 new director was appointed.
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 5, 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 13th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 6, 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 6, 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 7, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|