GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Feb 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Mon, 3rd Feb 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 3rd Feb 2020: 400.00 GBP
filed on: 12th, February 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Mar 2019 new director was appointed.
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Mar 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 4th Mar 2019 new director was appointed.
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Mar 2019. New Address: C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP. Previous address: 334-336 Goswell Road London EC1V 7RP United Kingdom
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Mar 2019 new director was appointed.
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 4th Mar 2019: 300.00 GBP
filed on: 13th, March 2019
|
capital |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 13th Mar 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 4th Mar 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Mon, 4th Mar 2019 - the day director's appointment was terminated
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2019
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Mon, 4th Mar 2019: 1.00 GBP
|
capital |
|