GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/09/07
filed on: 7th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/09/07. New Address: 39 Fairleads House 2 Wickford Way London E17 6DT. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 7th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/09/07 director's details were changed
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/26
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 13th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/09/15
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/03/01
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2021/03/01
filed on: 1st, March 2021
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/29
filed on: 29th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/27
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/16
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/14
filed on: 14th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/11/14 - the day director's appointment was terminated
filed on: 14th, November 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/14
filed on: 14th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 13th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/25
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/06/25
filed on: 25th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/10/17 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/12 director's details were changed
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/12 director's details were changed
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/12
filed on: 12th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2019
|
incorporation |
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/07/10
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|