GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, March 2022
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 30th, November 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-15
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-15
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-15
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-15
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-17
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-06-01
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-02
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-01
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-01
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-01
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 275a Kings Road Harrow HA2 9LG. Change occurred on 2019-12-02. Company's previous address: 8 High Street Wanstead London E11 1QF England.
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-02
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2019
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 8 High Street Wanstead London E11 1QF. Change occurred on 2019-08-13. Company's previous address: 275a Kings Road Kings Road Harrow HA2 9LG United Kingdom.
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 20th, May 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-06-20
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-02
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-20
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-20
filed on: 20th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-20
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-12
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-12
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, November 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-11-03: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|