GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 7th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 15, 2022 director's details were changed
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 15, 2022 director's details were changed
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 15, 2022 director's details were changed
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 15, 2022
filed on: 15th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2021
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 30, 2020
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 61a Kensington Mansions Trebovir Road London SW5 9TD. Change occurred on July 30, 2020. Company's previous address: 2 2 Calvert's Building 52 Borough High Street London London SE1 1XN England.
filed on: 30th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On July 30, 2020 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 30, 2020 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 2 Calvert's Building 52 Borough High Street London London SE1 1XN. Change occurred on October 14, 2019. Company's previous address: 46 Beaufort Mansions Beaufort Street London SW3 5AG United Kingdom.
filed on: 14th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 13th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on October 5, 2015: 1.00 GBP
|
capital |
|