GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 30th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 92a Cromford Road London SW18 1NY England on Thu, 18th Feb 2021 to 215 Kilburn Lane Flat 3 London W10 4BA
filed on: 18th, February 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th Jun 2020
filed on: 19th, June 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 18th Jun 2020
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jun 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Jun 2020
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 18th Jun 2020
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 18th Jun 2020
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62-64 Marine Parade Flat 15 Northumberland Court Brighton BN2 1AD England on Thu, 18th Jun 2020 to 92a Cromford Road London SW18 1NY
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 18th Jun 2020 new director was appointed.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 31st Jan 2020 to 62-64 Marine Parade Flat 15 Northumberland Court Brighton BN2 1AD
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 7th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2017
|
incorporation |
Free Download
(10 pages)
|