GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, July 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2023
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th May 2023
filed on: 17th, May 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 13th Aug 2021 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Aug 2021 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London London EC1V 2NX England on Tue, 13th Sep 2022 to Kemp House 160 City Road London EC1V 2NX
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Aug 2022
filed on: 11th, August 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Apr 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 51 Tkmag Building 51 Hugon Road Fulham London SW6 3ER United Kingdom on Thu, 13th Jan 2022 to Kemp House 160 City Road London London EC1V 2NX
filed on: 13th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Apr 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 8th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, February 2020
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 27th Jul 2018
filed on: 27th, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2018
|
incorporation |
Free Download
|
SH01 |
Capital declared on Thu, 26th Jul 2018: 100.00 GBP
|
capital |
|