GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, March 2019
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 26th, March 2019
|
annual return |
Free Download
(20 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 7 Whitechapel Road Office 410 London E1 1DU on June 29, 2018
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 17th, January 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 26, 2017
filed on: 26th, September 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 21, 2017
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 21, 2017 new director was appointed.
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On March 20, 2017 new director was appointed.
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 20, 2017
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 25, 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2016: 1000.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 23, 2015: 1000.00 GBP
|
capital |
|