GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 8th, July 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/01/19
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/01/01
filed on: 20th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 15th, September 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/19
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 18th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/04. New Address: Pennine House Subspace Ai Ltd 28 Leman Street London E1 8ER. Previous address: The Relay Building 114 Whitechapel High Street Room 554 London E1 7PT England
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/01
filed on: 29th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/26. New Address: The Relay Building 114 Whitechapel High Street Room 554 London E1 7PT. Previous address: 13 13 Upper Hawkwell Walk London London N1 8TQ United Kingdom
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/01.
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 4th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/19
filed on: 19th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/07/16
filed on: 16th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/21. New Address: 13 13 Upper Hawkwell Walk London London N1 8TQ. Previous address: 130 Old Street London EC1V 9BD England
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 12th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/19
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/16
filed on: 16th, January 2018
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/16
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/16.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/16
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2018/01/16 - the day director's appointment was terminated
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/16
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/21
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2016
|
incorporation |
Free Download
(24 pages)
|