GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, August 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2019
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY to 35 Mill Hill Road London W3 8JE on March 28, 2019
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 28, 2019 new director was appointed.
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2019
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 28, 2019
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 26, 2019
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 26, 2019
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 26, 2019
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, September 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from September 30, 2017 to March 31, 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 15th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On November 10, 2015 new director was appointed.
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 10, 2015 new director was appointed.
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 9, 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 9, 2015: 180.00 GBP
|
capital |
|
AP01 |
On September 10, 2015 new director was appointed.
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on September 10, 2015: 60.00 GBP
|
capital |
|