GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 13th, April 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Flat 5, Kenilworth Court Heathcote Grove London E4 6RX England to 644 Flat C Mile End Road London E3 4LH on Monday 27th January 2020
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sunday 26th August 2018
filed on: 26th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 26th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 88a Nightingale Road London E5 8NB England to Flat 5, Kenilworth Court Heathcote Grove London E4 6RX on Sunday 26th August 2018
filed on: 26th, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 26th August 2018
filed on: 26th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 28, 5 Fountayne Road Seven Sisters London N15 4QL England to 88a Nightingale Road London E5 8NB on Monday 16th April 2018
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1B Romilly Road London N4 2QZ United Kingdom to Unit 28, 5 Fountayne Road Seven Sisters London N15 4QL on Wednesday 13th July 2016
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 3rd July 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|