GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 15th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Sep 2018 to Thu, 30th Nov 2017
filed on: 15th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Aug 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 1st Aug 2018: 0.01 GBP
filed on: 14th, August 2018
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Dec 2017 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Dec 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Dec 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Dec 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Dec 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 21st Dec 2017: 0.01 GBP
filed on: 3rd, January 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Oct 2017
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th Oct 2017
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 15th Sep 2017 new director was appointed.
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 60 Chamberlayne Road London NW10 3JH England on Fri, 15th Sep 2017 to 60 Chamberlayne Road London NW10 3JH
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Chamberlayne Road London NW10 3JH England on Fri, 15th Sep 2017 to 60 Chamberlayne Road London NW10 3JH
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 15th Sep 2017 new director was appointed.
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Sep 2017 new director was appointed.
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2017
|
incorporation |
Free Download
(10 pages)
|