GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 2nd, August 2020
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 13th December 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 6th, October 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 29th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2017
filed on: 18th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 6th, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Williamson Street London N7 0SQ England on 6th August 2017 to 29 Jeymer Avenue London NW2 4PJ
filed on: 6th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st October 2016
filed on: 23rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 6th November 2015 director's details were changed
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1.20 535 Kings Road London SW10 0SZ United Kingdom on 6th November 2015 to 19 Williamson Street London N7 0SQ
filed on: 6th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, October 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 22nd October 2015: 1.00 GBP
|
capital |
|