GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 26th May 2021
filed on: 28th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th May 2021
filed on: 28th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2019
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 31st December 2019 to 93 Other Road Redditch Worcestershire B98 8DP
filed on: 31st, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 7 Chassington Mansions 14 Albany Road London E10 7EW England on 8th December 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 8th, December 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 1st, December 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 14th August 2019 to Flat 7 Chassington Mansions 14 Albany Road London E10 7EW
filed on: 14th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 7 Chassington Mansions 14 Albany Road London E10 7EW England on 14th August 2019 to Flat 7 Chassington Mansions 14 Albany Road London E10 7EW
filed on: 14th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 14th August 2019 director's details were changed
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 14th May 2018: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|