GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, May 2021
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On 24th September 2020 director's details were changed
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th September 2020 director's details were changed
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Charan House Suite 4 18 Union Road London SW4 6JP England on 24th September 2020 to 225 Clapham Road London SW9 9BE
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th November 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th June 2019
filed on: 14th, June 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th February 2019
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2019
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Charan House Suite 4 18 Union Road London SW4 6JP England on 3rd April 2018 to Charan House Suite 4 18 Union Road London SW4 6JP
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom on 3rd April 2018 to Charan House Suite 4 18 Union Road London SW4 6JP
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th November 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th November 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st November 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th October 2017
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2016
|
incorporation |
Free Download
(8 pages)
|