GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 23rd, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/03/15
filed on: 28th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/15
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/01/20
filed on: 24th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/01/20 director's details were changed
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from G06 Seven Sea Gardens London E3 3GX United Kingdom on 2019/01/24 to G06 Kara Court Seven Sea Gardens London E3 3GX
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 205 Michigan Building Biscayne Avenue London E14 9QT England on 2019/01/24 to G06 Seven Sea Gardens London E3 3GX
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/20
filed on: 24th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/08/31
filed on: 31st, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/03
filed on: 3rd, April 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/15
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 16th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/15
filed on: 26th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2016/10/15 director's details were changed
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Chatsworth Road London NW2 4BS United Kingdom on 2016/10/24 to 205 Michigan Building Biscayne Avenue London E14 9QT
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, March 2016
|
incorporation |
Free Download
(7 pages)
|