GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2022
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Sat, 11th Sep 2021 director's details were changed
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 11th Sep 2021
filed on: 8th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1, 82 Rivington Street First Floor London EC2A 3AZ England on Mon, 6th Dec 2021 to Office 1.01 Oxford Street London W1C 2PE
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jan 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2020
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Jun 2020 director's details were changed
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jun 2020 director's details were changed
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Jun 2020
filed on: 24th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jun 2020 director's details were changed
filed on: 19th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England on Tue, 30th Jun 2020 to Unit 1, 82 Rivington Street First Floor London EC2A 3AZ
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Mar 2020 director's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Mar 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 3 110 Nibthwaite Road Harrow HA1 1TG United Kingdom on Tue, 3rd Mar 2020 to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Mar 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Mar 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jan 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 79 College Road Harrow HA1 1BD England on Mon, 30th Sep 2019 to Flat 3 110 Nibthwaite Road Harrow HA1 1TG
filed on: 30th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Jan 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Dec 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat No. 3 110 Nibthwaite Road Harrow HA1 1TG England on Mon, 3rd Dec 2018 to 79 College Road Harrow HA1 1BD
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 205 Pentax House South Hill Avenue Harrow HA2 0DU England on Thu, 30th Aug 2018 to Flat No. 3 110 Nibthwaite Road Harrow HA1 1TG
filed on: 30th, August 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 18th Jan 2018
filed on: 18th, January 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2018
|
incorporation |
Free Download
(11 pages)
|