GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th May 2023
filed on: 29th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th May 2022
filed on: 19th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 3rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 13 Chicksand House Chicksand Street London E1 5LH England on Fri, 20th Nov 2020 to 507 Baltic Quay 1 Sweden Gate London SE16 7TL
filed on: 20th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Flat 13 Chicksand House Chicksand Street London E1 5LH England on Thu, 21st May 2020 to Flat 13 Chicksand House Chicksand Street London E1 5LH
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Gage Road London E16 4PP England on Thu, 21st May 2020 to 13 Flat 13 Chicksand House Chicksand Street London E1 5LH
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Mar 2019
filed on: 9th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Oct 2018
filed on: 27th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 91 Edward Street London SE8 5HB England on Tue, 11th Sep 2018 to 22 Gage Road London E16 4PP
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Dec 2017 from Tue, 31st Oct 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 107 Windmill Court 52 Mapesbury Road London NW2 4JJ United Kingdom on Fri, 6th Apr 2018 to 91 Edward Street London SE8 5HB
filed on: 6th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Mar 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Feb 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Feb 2018
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 1st, March 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2016
|
incorporation |
Free Download
(14 pages)
|