GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 30, 2019 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 30, 2019
filed on: 8th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On March 3, 2018 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 3, 2018
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 3, 2018
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 13, 2018 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 3, 2018
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 8, 2018 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 291 Green Lanes London N13 4XS on August 15, 2018
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2017
|
incorporation |
Free Download
|