GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On September 19, 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 19, 2019
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Stork Road London E7 9HR. Change occurred on March 20, 2019. Company's previous address: 42 Golding House 11 Beaufort Square London NW9 5XF England.
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 15, 2019
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 15, 2019 new director was appointed.
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2018
filed on: 30th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 30, 2018 new director was appointed.
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was March 31, 2018).
filed on: 5th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2018
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2017
|
incorporation |
Free Download
(8 pages)
|