GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 20, 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On September 15, 2021 director's details were changed
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Kinnoul Road London W6 8NG to 9 Humbolt Road 1st Floor Hammersmith London London W6 8QH on September 15, 2021
filed on: 15th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 15, 2021
filed on: 15th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 20, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 7, 2020 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 21, 2017
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 30, 2019
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 26, 2019
filed on: 26th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 20, 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 20, 2018 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 2 15 Thane Villas London London N7 7PH United Kingdom to 3 Kinnoul Road London W6 8NG on February 23, 2018
filed on: 23rd, February 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2017
|
incorporation |
Free Download
(25 pages)
|