GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, December 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 29th Apr 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 10th, April 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 9th Mar 2021 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Mar 2021 - the day director's appointment was terminated
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Mar 2021
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jan 2021
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Nov 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 3rd Oct 2020
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd Sep 2020
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 22nd Sep 2020 - the day director's appointment was terminated
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Oct 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Sun, 20th Sep 2020 new director was appointed.
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, July 2020
|
restoration |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 25th, July 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 25th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, July 2020
|
accounts |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 8th Mar 2019
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Mar 2019 director's details were changed
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Feb 2019. New Address: 55 Constable Street Hull HU3 3DF. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 14th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2018
|
incorporation |
Free Download
(10 pages)
|