GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2020
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement May 21, 2020
filed on: 21st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, May 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 21st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2018 new director was appointed.
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Stamford Close London N15 4PX. Change occurred on March 28, 2018. Company's previous address: 75 Stroud Green Road London N4 3EG United Kingdom.
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2017
|
incorporation |
Free Download
(8 pages)
|