GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to 7 Bell Yard London WC2A 2JR on October 29, 2019
filed on: 29th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 25th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 13, 2019
filed on: 13th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM02 |
Secretary appointment termination on March 12, 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 18, 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Bloomsbury Way London WC1A 2SE United Kingdom to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on December 9, 2018
filed on: 9th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On December 2, 2018 director's details were changed
filed on: 2nd, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 120a High Road London N2 9ED United Kingdom to 40 Bloomsbury Way London WC1A 2SE on December 2, 2018
filed on: 2nd, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On December 2, 2018 director's details were changed
filed on: 2nd, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 25, 2018 director's details were changed
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 25, 2018 director's details were changed
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On May 1, 2018 - new secretary appointed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2018
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2018
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 1, 2018
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 120a High Road London N2 9ED England to 120a High Road London N2 9ED on May 1, 2018
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 25, 2018 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 7, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2018
|
incorporation |
Free Download
(28 pages)
|