GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, January 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, November 2022
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 1st, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-03-24
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-01-07
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-07
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 10th, August 2021
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-30
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-30
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 20th, February 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-05
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-05
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-30
filed on: 8th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 88a Fortune Green Road 88 a Fortune Green Road London NW6 1DS United Kingdom to 11 New College Parade Finchley Road London NW3 5EP on 2018-07-25
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-24
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-01
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-01
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-05-01: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|