GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Jan 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 5th Feb 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Jan 2019 director's details were changed
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Jan 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 10th Jan 2019 to 27 Old Gloucester Street London WC1N 3AX
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2018
|
incorporation |
Free Download
(10 pages)
|