GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, December 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Churton Street London SW1V 2LL England on Thu, 24th Sep 2020 to 36B Clovelly Road London W4 5DS
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Dec 2019
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Aug 2019
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jun 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st May 2018
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Thu, 31st May 2018 director's details were changed
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th May 2018 director's details were changed
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 31st May 2018 director's details were changed
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Warwick Way London SW1V 1QT England on Tue, 27th Mar 2018 to 20 Churton Street London SW1V 2LL
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Mar 2018 new director was appointed.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Mar 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2017
|
incorporation |
Free Download
(28 pages)
|