GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 5th June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th June 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th June 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 11th June 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 11th June 2018 director's details were changed
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 30th November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 108 Crown Lodge 12 Elystan Street London SW3 3PW United Kingdom to Second Floor 4-5 Gough Square London United Kingdom EC4A 3DE on Thursday 30th November 2017
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 15th May 2017 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th April 2017 director's details were changed
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Ellis Street London SW1X 9AL United Kingdom to Flat 108 Crown Lodge 12 Elystan Street London SW3 3PW on Monday 24th April 2017
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd November 2016 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to 21 Ellis Street London SW1X 9AL on Wednesday 23rd November 2016
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, June 2016
|
incorporation |
Free Download
(30 pages)
|