GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, March 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2022
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 23rd, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 19th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6th Floor 48-54 Moorgate London EC2R 6EJ England to 183 Angel Place Fore Street London N18 2UD on July 26, 2020
filed on: 26th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 6th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 20, 2019
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 20, 2019
filed on: 20th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 16, 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 6, 2018
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 6, 2018 new director was appointed.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Fifth Floor 48-54 Moorgate London EC2R 6EJ England to 6th Floor 48-54 Moorgate London EC2R 6EJ on April 27, 2018
filed on: 27th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2018
|
incorporation |
Free Download
(27 pages)
|