GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 16th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 28th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 25th Jun 2019 new director was appointed.
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jun 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Mar 2019 new director was appointed.
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 13th Nov 2018 - the day director's appointment was terminated
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Sep 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Jun 2016
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Fri, 19th Oct 2018 director's details were changed
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Jun 2016
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 19 Dowells Street London SE10 9FS. Previous address: 19 Dowells Street London SE10 9FS England
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 19 Dowells Street London SE10 9FS.
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Sep 2017
filed on: 16th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Mar 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 29th Jan 2017. New Address: 4 Christopher Street London EC2A 2BS. Previous address: Unit 312-13 Burford Road Business Centre 11 Burford Road London E15 2st
filed on: 29th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 1000.00 GBP
|
capital |
|
TM01 |
Thu, 13th Aug 2015 - the day director's appointment was terminated
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 21st Jul 2015: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|