GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 9th, July 2021
|
dissolution |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates February 25, 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 28, 2018
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 30, 2018 new director was appointed.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 24th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 20, 2018
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 3, 2018 new director was appointed.
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 39 Braemar Avenue London N22 7BY. Change occurred on February 22, 2018. Company's previous address: 65 Compton Street London EC1V 0BN United Kingdom.
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 28, 2017: 100000.00 GBP
filed on: 28th, June 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 65 Compton Street London EC1V 0BN. Change occurred on March 28, 2017. Company's previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH.
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On August 15, 2016 director's details were changed
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Change occurred on June 28, 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 28th, June 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2016
|
incorporation |
Free Download
|