GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 4th, February 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 22nd, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 17th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 17, 2022 director's details were changed
filed on: 30th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, May 2021
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control May 24, 2021
filed on: 24th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Upper Flat 66 Cavendish Road Clapham London SW12 0DG England to PO Box 4 19 Anerley Park Anerley Park London SE20 8NF on May 24, 2021
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 24, 2021
filed on: 24th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2021
filed on: 3rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2021
filed on: 3rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 21, 2021 director's details were changed
filed on: 21st, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 21, 2021 director's details were changed
filed on: 21st, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Modena 46 Wellington Road Bournemouth BH8 8JW England to Upper Flat 66 Cavendish Road Clapham London SW12 0DG on March 24, 2020
filed on: 24th, March 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 20, 2020
filed on: 24th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 20, 2020
filed on: 24th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 18, 2020: 25.00 GBP
filed on: 18th, February 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 18, 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2020
|
incorporation |
Free Download
(30 pages)
|