GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 50 61 Praed Street London W2 1NS United Kingdom on Tue, 2nd Mar 2021 to Office 121 73 Holloway Road London N7 8JZ
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 121,73 Holloway Road London N7 8JZ England on Thu, 26th Nov 2020 to Office 50 61 Praed Street London W2 1NS
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, February 2020
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2020
|
dissolution |
Free Download
(3 pages)
|
AP01 |
On Tue, 23rd Jul 2019 new director was appointed.
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Jul 2019
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Jul 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 23rd Jul 2019
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jul 2019
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 5th Mar 2018
filed on: 5th, March 2018
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 2nd Jun 2016: 82659.00 GBP
filed on: 23rd, February 2018
|
capital |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On Fri, 26th May 2017 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 39, 56 Tavistock Place London WC1H 9RG on Tue, 23rd May 2017 to Office 121,73 Holloway Road London N7 8JZ
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 19th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 28th Feb 2015: 1.00 GBP
filed on: 30th, January 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 82659.00 GBP
filed on: 30th, January 2017
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Apr 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 6th, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 846 19-21 Crawford Street London W1H 1PJ England on Fri, 1st Aug 2014 to Unit 39, 56 Tavistock Place London WC1H 9RG
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 39, 56 Tavistock Place London WC1H 9RG United Kingdom on Fri, 1st Aug 2014 to Unit 39, 56 Tavistock Place London WC1H 9RG
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2014
|
incorporation |
Free Download
(7 pages)
|