GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Rodborough Road London NW11 8RY United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on March 4, 2022
filed on: 4th, March 2022
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, March 2022
|
resolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 24, 2020
filed on: 22nd, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 24, 2020
filed on: 22nd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 24, 2020
filed on: 22nd, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 24, 2020
filed on: 8th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 24, 2020
filed on: 8th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 22, 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 22, 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 6, 2018
filed on: 24th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 12, 2018 director's details were changed
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 19, 2018
filed on: 19th, July 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2018
|
incorporation |
Free Download
(33 pages)
|