GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 24th, July 2023
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Tue, 23rd May 2023
filed on: 23rd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st May 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 85 Tequila Wharf 681 Commercial Rd London E14 7LG United Kingdom on Tue, 12th Apr 2022 to 24 Balmore Crescent Barnet EN4 9nd
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 7th Apr 2022 director's details were changed
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 25th May 2021
filed on: 25th, May 2021
|
resolution |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 15th Apr 2021
filed on: 24th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Apr 2021 new director was appointed.
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Apr 2021 new director was appointed.
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 83 Tequila Wharf 681 Commercial Road London E14 7LG United Kingdom on Tue, 23rd Feb 2021 to Flat 85 Tequila Wharf 681 Commercial Rd London E14 7LG
filed on: 23rd, February 2021
|
address |
Free Download
(1 page)
|
CH03 |
On Sat, 20th Feb 2021 secretary's details were changed
filed on: 23rd, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 86 Queensway Flat 7 London W2 3RR England on Thu, 9th Jul 2020 to Flat 83 Tequila Wharf 681 Commercial Road London E14 7LG
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 9th Jul 2020 director's details were changed
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 9th Jul 2020 secretary's details were changed
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 29th May 2017
filed on: 29th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th May 2017
filed on: 29th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 20th, March 2016
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Mon, 21st Dec 2015 secretary's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 21st Dec 2015 director's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 6 26 Hatherley Grove London W2 5RB England on Mon, 21st Dec 2015 to 86 Queensway Flat 7 London W2 3RR
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2015
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 200.00 GBP
|
capital |
|