GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th July 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 28th February 2020 to 28th July 2020
filed on: 12th, October 2020
|
accounts |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, July 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th May 2019
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 15th May 2019. New Address: 69 High Street Southgate London N14 6LD. Previous address: 27B Kildare Tce Bayswater London London W2 5LH
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 13th March 2019. New Address: 27B Kildare Tce Bayswater London London W25LH. Previous address: 14 Talbot Road Bayswater W2 5LH England
filed on: 13th, March 2019
|
address |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th June 2018
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
18th June 2018 - the day director's appointment was terminated
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2018
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th June 2018
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th June 2018
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2018
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th April 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th April 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
9th April 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st March 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st March 2018: 2.00 GBP
filed on: 21st, March 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2018
|
incorporation |
Free Download
(27 pages)
|