GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2021
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 14th July 2021
filed on: 4th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 15th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2020
filed on: 8th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 4th January 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2018
filed on: 27th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86 Ira Court 218 Norwood Road London SE27 9AQ United Kingdom on 6th January 2017 to 272a Brixton Hill Brixton Hill London SW2 1HP
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th January 2017
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 6th January 2016 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2016 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2016 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2016
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 5th January 2016: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|