GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th May 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, October 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, August 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th May 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Trident Business Centre 89 Bickersteth Road London SW17 9SH United Kingdom on Tue, 2nd Feb 2021 to Impact Brixton 17a Electric Lane London SW9 8LA
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2020
filed on: 19th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2020
filed on: 19th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th May 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th May 2019
filed on: 6th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Trident Business Centre Unit M303C I Am in Me Cic Bickersteth Road London SW17 9SH England on Mon, 18th Mar 2019 to Trident Business Centre 89 Bickersteth Road London SW17 9SH
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 31st Dec 2018 new director was appointed.
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Nov 2018 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Nov 2018 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Nov 2018 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Nov 2018 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Nov 2018 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Petworth Street London SW11 4QW England on Tue, 8th May 2018 to Trident Business Centre Unit M303C I Am in Me Cic Bickersteth Road London SW17 9SH
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th May 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Gaywood Close Upper Tulse Hill London SW2 3QN on Fri, 6th Oct 2017 to 30 Petworth Street London SW11 4QW
filed on: 6th, October 2017
|
address |
Free Download
(1 page)
|