GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, January 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-06-04
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020-08-24 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-04
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020-06-19 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Gladwell Road London N8 9AA England to 27 Mortimer Street London W1T 3BL on 2020-06-19
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-10-24 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Clovelly Road London Clovelly Road London N8 7RL England to 24 Gladwell Road London N8 9AA on 2019-07-03
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-04
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 87 Winsley Hill Limpley Stoke Bath BA2 7FA to 3 Clovelly Road London Clovelly Road London N8 7RL on 2019-02-18
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-12-19
filed on: 19th, December 2018
|
resolution |
Free Download
(3 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 14th, December 2018
|
incorporation |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2018
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2018-11-09
filed on: 11th, November 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2018-11-09 - new secretary appointed
filed on: 11th, November 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2018-03-31
filed on: 11th, November 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-11-09
filed on: 11th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-11-09 director's details were changed
filed on: 11th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-04
filed on: 1st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Whitehall Road Bristol BS5 9BE United Kingdom to 87 Winsley Hill Limpley Stoke Bath BA2 7FA on 2018-06-21
filed on: 21st, June 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, June 2017
|
incorporation |
Free Download
(8 pages)
|