GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, September 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 27th Sep 2018. New Address: 19 Pentney Road London SW12 0NZ. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 27th, September 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st May 2018
filed on: 13th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 11th Apr 2018 director's details were changed
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Apr 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Apr 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2018
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2018
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Dec 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 28th Apr 2017: 200.00 GBP
filed on: 19th, May 2017
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2017
|
capital |
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Apr 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Oct 2016. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: C/O Jon Lundberg 54a Elmbourne Road London SW17 8JJ England
filed on: 20th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 20th Oct 2016 director's details were changed
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2016
|
incorporation |
Free Download
(16 pages)
|