GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 16th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1a 129 Stanstead Road London SE23 1HH England to 182 Tiverton Road London N15 6RS on May 14, 2018
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 14, 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 30, 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 30, 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On August 23, 2017 director's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Malham Road London SE23 1AN England to Flat 1a 129 Stanstead Road London SE23 1HH on August 23, 2017
filed on: 23rd, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 25, 2016
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to April 5, 2017
filed on: 19th, May 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 25, 2016
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 25, 2016 new director was appointed.
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 100 Malham Road London SE23 1AN on May 13, 2017
filed on: 13th, May 2017
|
address |
Free Download
(1 page)
|
AP02 |
New member was appointed on August 25, 2016
filed on: 13th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 25, 2016
filed on: 13th, May 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2016
|
incorporation |
Free Download
(30 pages)
|