GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Dec 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Mon, 21st Dec 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Feb 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Mon, 10th Feb 2020 new director was appointed.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 10th Feb 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Feb 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 10th Feb 2020: 1100.00 GBP
filed on: 11th, February 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Feb 2020: 1000.00 GBP
filed on: 11th, February 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Jan 2020
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2019
|
resolution |
Free Download
(41 pages)
|
CH01 |
On Tue, 26th Nov 2019 director's details were changed
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Nov 2019. New Address: 103 King's Cross Road London WC1X 9LP. Previous address: 32-33 Wimbledon Avenue Brandon IP27 0NZ England
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 26th Nov 2019 director's details were changed
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Jul 2019
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 20th Mar 2019 director's details were changed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 28th Feb 2019 to Mon, 31st Dec 2018
filed on: 17th, July 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 4th Jan 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 4th Jan 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Apr 2016
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Nov 2016. New Address: 32-33 Wimbledon Avenue Brandon IP27 0NZ. Previous address: 15-19 Garman Road London N17 0UR
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, September 2016
|
dissolution |
Free Download
(3 pages)
|
AP01 |
On Tue, 29th Dec 2015 new director was appointed.
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th Jan 2016. New Address: 15-19 Garman Road London N17 0UR. Previous address: 293 Green Lanes Palmers Green London N13 4XS United Kingdom
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 29th Dec 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 10th Mar 2015 director's details were changed
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Mar 2015. New Address: 293 Green Lanes Palmers Green London N13 4XS. Previous address: 15-19 Garman Road London N17 0UR
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 10th Mar 2015 director's details were changed
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2015. New Address: 15-19 Garman Road London N17 0UR. Previous address: 15-19 Garman Street London N17 0UR England
filed on: 3rd, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 100.00 GBP
|
capital |
|