GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2020
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th December 2020
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th October 2020
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th October 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th October 2020
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2020
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th October 2020
filed on: 28th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th October 2020
filed on: 28th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th October 2020
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th October 2020
filed on: 28th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Sable House 15 Honour Lea Avenue London E201DX England on 27th October 2020 to 20-22 Wenlock Road London N1 7GU
filed on: 27th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Broomfield Avenue Broomfield Avenue London N13 4JN England on 27th October 2020 to 27 Sable House 15 Honour Lea Avenue London E201DX
filed on: 27th, October 2020
|
address |
Free Download
(1 page)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th October 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th October 2020
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th October 2020
filed on: 25th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Broomfield Avenue London London E201DX England on 25th October 2020 to 32 Broomfield Avenue Broomfield Avenue London N13 4JN
filed on: 25th, October 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th October 2020
filed on: 25th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th October 2020
filed on: 25th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Sable House 15 Honour Lea Avenu London E20 1DX England on 24th October 2020 to 32 Broomfield Avenue London London E201DX
filed on: 24th, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2020
filed on: 24th, October 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 24th October 2020 secretary's details were changed
filed on: 24th, October 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 24th October 2020 secretary's details were changed
filed on: 24th, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th October 2020
filed on: 24th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 22nd October 2020, company appointed a new person to the position of a secretary
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Wilberforce Road London N4 2SW England on 22nd October 2020 to 27 Sable House 15 Honour Lea Avenu London E201DX
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Sable House London London E201DX England on 22nd October 2020 to 27 Sable House 15 Honour Lea Avenu London E201DX
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2020
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd October 2020
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 20th October 2020 to 2 Wilberforce Road London N4 2SW
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 20th October 2020 to 20-22 Wenlock Road London N1 7GU
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 20th October 2020 to 20-22 Wenlock Road London N1 7GU
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 6th June 2020
filed on: 6th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th May 2020
filed on: 6th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2020
filed on: 6th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th June 2020
filed on: 6th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 3rd October 2019
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th September 2019
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th November 2016
filed on: 23rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 30th July 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th September 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th September 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st June 2017: 200.00 GBP
filed on: 4th, July 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 27th, June 2017
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, June 2017
|
resolution |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th November 2016
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2016
filed on: 13th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 12th September 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th September 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2016
|
incorporation |
Free Download
(11 pages)
|