GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 24, 2021
filed on: 24th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 24, 2021
filed on: 24th, December 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 6, 2021
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 3, 2021
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 3, 2021
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 9, 2018
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 27, 2017
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, March 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 27, 2017
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 27, 2017
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 27, 2017
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On April 28, 2017 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 24, 2017
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Elscot House Arcadia Avenue London N3 2JU. Change occurred on March 29, 2017. Company's previous address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom.
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2016
|
incorporation |
Free Download
|