GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2021
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to December 31, 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, July 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 the Shrubberies George Lane South Woodford London E18 1BD. Change occurred on May 4, 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 15, 2018
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 9, 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On March 9, 2018 new director was appointed.
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2016
|
incorporation |
Free Download
(7 pages)
|