GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
20th February 2023 - the day secretary's appointment was terminated
filed on: 20th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 20th, February 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th October 2021: 1.00 GBP
filed on: 13th, October 2021
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 13th, October 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th July 2021
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th July 2021
filed on: 5th, July 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd July 2021. New Address: 6 Woodberry Down London N4 2TG. Previous address: 20 Ribblesdale Road London N8 7EP England
filed on: 3rd, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 1st July 2021. New Address: 20 Ribblesdale Road London N8 7EP. Previous address: 6 Woodberry Down London N4 2TG England
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 28th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd December 2020. New Address: Oil Lala Ltd 6 Woodberry Down London N4 2TG. Previous address: International House 24 Holborn Viaduct London EC1A 2BN England
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd December 2020. New Address: 6 Woodberry Down London N4 2TG. Previous address: Oil Lala Ltd 6 Woodberry Down London N4 2TG England
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 20th December 2020. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: 6 Woodberry Down London N4 2TG England
filed on: 20th, December 2020
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th November 2020
filed on: 7th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
1st November 2020 - the day director's appointment was terminated
filed on: 1st, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2020
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd August 2020. New Address: 6 Woodberry Down London N4 2TG. Previous address: 11 11 Tower Mews Ashenden Road London E5 0ES England
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
28th January 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd March 2020
filed on: 2nd, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 1st January 2020
filed on: 5th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2019
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 11 Tower Mews Ashenden Road London E5 0ES. Previous address: Ruby Court Knightland Road London E5 9HR England
filed on: 31st, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 31st December 2019. New Address: 11 11 Tower Mews Ashenden Road London E5 0ES. Previous address: Ruby Court Knightland Road London E5 9HR England
filed on: 31st, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 14th December 2019 director's details were changed
filed on: 15th, December 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd September 2019
filed on: 2nd, September 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th August 2019
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
20th August 2019 - the day director's appointment was terminated
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 25th April 2019 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th April 2019 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2017
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 14th March 2019. New Address: Ruby Court Knightland Road London E5 9HR. Previous address: 305 Ruby Court 3-5 Knightland Road London E5 9HB
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 4th February 2019. New Address: 305 Ruby Court 3-5 Knightland Road London E5 9HB. Previous address: Flat 8; 20 Ribblesdale Road London N8 7EP England
filed on: 4th, February 2019
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th February 2018. New Address: Flat 8; 20 Ribblesdale Road London N8 7EP. Previous address: 80 Warner Road London E17 7DZ United Kingdom
filed on: 4th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, December 2017
|
incorporation |
Free Download
(8 pages)
|