GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Studio 132 the Light Box 111 Power Road London W4 5PY. Change occurred on July 15, 2021. Company's previous address: Studio 149, the Light Box 111 Power Road London W4 5PY England.
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to January 31, 2019 (was March 31, 2019).
filed on: 19th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, September 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 21, 2019 director's details were changed
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Studio 149, the Light Box 111 Power Road London W4 5PY. Change occurred on August 30, 2019. Company's previous address: All Tax House 9 Devonshire Mews London W4 2HA England.
filed on: 30th, August 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 21, 2019
filed on: 30th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: January 22, 2018) of a secretary
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2018
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 6, 2018
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2018
|
incorporation |
Free Download
(13 pages)
|