GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2020
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 11th Jan 2020
filed on: 11th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 9th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Apr 2018
filed on: 22nd, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 28th, January 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, October 2017
|
resolution |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Apr 2016
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 19th Oct 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 1st, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Sep 2017 new director was appointed.
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 34 New House 67-68 Hatton Garden London EC1N 8JY England on Sun, 15th May 2016 to Office 34 67-68 Hatton Garden London EC1N 8JY
filed on: 15th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 112 Sixth Avenue Manor Park London E12 5PS England on Sat, 14th May 2016 to Office 34 New House 67-68 Hatton Garden London EC1N 8JY
filed on: 14th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 8th May 2016 director's details were changed
filed on: 8th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 34 67-68 Hatton Garden London EC1N 8JY United Kingdom on Sun, 8th May 2016 to 112 Sixth Avenue Manor Park London E12 5PS
filed on: 8th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2016
|
incorporation |
Free Download
(7 pages)
|