GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Clinton Road London N15 5BH. Change occurred on June 15, 2020. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 16th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 16th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On July 19, 2016 director's details were changed
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 22, 2016
filed on: 22nd, June 2016
|
resolution |
Free Download
(3 pages)
|
CH01 |
On June 6, 2016 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2016
|
incorporation |
Free Download
(26 pages)
|