GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 31st, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 11th July 2022. New Address: 5a Parr Road Stanmore Middlesex HA7 1NP. Previous address: 176 Finchely Road London United NW3 6BT England
filed on: 11th, July 2022
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th June 2021
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th May 2021
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th May 2021. New Address: 176 Finchely Road London United NW3 6BT. Previous address: 11 Gloucester Close Gloucester Close London London NW10 8EG England
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th May 2021
filed on: 20th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
18th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th October 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 21st June 2020 director's details were changed
filed on: 21st, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st June 2020
filed on: 21st, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2020. New Address: 11 Gloucester Close Gloucester Close London London NW10 8EG. Previous address: Flat 1106 J 23 Olympic Way Wembley London London HA9 0FR England
filed on: 21st, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 11th January 2020 director's details were changed
filed on: 11th, January 2020
|
officers |
Free Download
|
AD01 |
Address change date: 11th January 2020. New Address: Flat 1106 J 23 Olympic Way Wembley London London HA9 0FR. Previous address: 55 Tokyngton Avenue 55 Tokyngton Avenue Wembley London London HA9 6HW England
filed on: 11th, January 2020
|
address |
Free Download
|
PSC04 |
Change to a person with significant control 11th January 2020
filed on: 11th, January 2020
|
persons with significant control |
Free Download
|
CH01 |
On 30th December 2019 director's details were changed
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2019
|
incorporation |
Free Download
(10 pages)
|