GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 2, 2019
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 2, 2019
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 2, 2019
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Lanacre Avenue London NW9 5FN England to 113 Burnt Oak Broadway Edgware HA8 5EN on March 29, 2021
filed on: 29th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 121 Sinclair Road London W14 0NP England to 52 Lanacre Avenue London NW9 5FN on July 27, 2020
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 21, 2020
filed on: 21st, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2019
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 03 Doyne Court Nottingham NG2 2NE England to 121 Sinclair Road London W14 0NP on May 20, 2020
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 2, 2019
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Charfield Court 2 Shirland Road Maida Vale London W9 2JN to 03 Doyne Court Nottingham NG2 2NE on April 8, 2020
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 15, 2019
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 15, 2019
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 15, 2019
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 15, 2019
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 the Broadway East Lane Wembley Middlesex HA9 8JU England to 30 Charfield Court 2 Shirland Road Maida Vale London W9 2JN on October 25, 2019
filed on: 25th, October 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on December 13, 2018: 20.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|