GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 18th, January 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 507 Cobblestone Square London E1W 3AS England on Tue, 22nd Jun 2021 to 1 Tamarind Yard London E1W 2JT
filed on: 22nd, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Elscot House Arcadia Avenue London N3 2JU United Kingdom on Sun, 22nd Mar 2020 to 507 Cobblestone Square London E1W 3AS
filed on: 22nd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on Mon, 27th Mar 2017 to Elscot House Arcadia Avenue London N3 2JU
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2017
|
incorporation |
Free Download
(31 pages)
|