GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2020/12/31 from 2020/12/30
filed on: 21st, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 150 Tooley Street London SE1 2TU England on 2021/02/06 to 35 Carisbrooke Avenue Bexley DA5 3HT
filed on: 6th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/30
filed on: 7th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 28th, November 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite a, 10th Floor Maple House, High Street Potters Bar Herts EN6 5BS United Kingdom on 2019/09/02 to 150 Tooley Street London SE1 2TU
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 29th, August 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
125.00 GBP is the capital in company's statement on 2019/04/10
filed on: 17th, April 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/04/17
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/06/12
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/06/08.
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/08
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/08
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/06/08
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2017
|
incorporation |
Free Download
(28 pages)
|