GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 29, 2021
filed on: 27th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 29, 2021
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 29, 2021
filed on: 27th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 26, 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 20th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 14th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2019 to January 31, 2019
filed on: 14th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 5, 2019
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 5, 2019
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 5, 2019
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 5, 2019 new director was appointed.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 7 Whitechapel Road Office 410 London E1 1DU on June 29, 2018
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2016
|
incorporation |
Free Download
(10 pages)
|