GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 18th Jul 2019 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 8, 81a Old Church Road Chingford London E4 6st England on Thu, 18th Jul 2019 to 12 Horsham Avenue London N12 9BE
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 3rd Jan 2019
filed on: 3rd, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 2nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2017
filed on: 3rd, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Horsham Avenue North Finchley London N12 9BE England on Sat, 2nd Dec 2017 to Suite 8, 81a Old Church Road Chingford London E4 6st
filed on: 2nd, December 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Dec 2017
filed on: 2nd, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Nov 2017
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Oct 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, July 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Mar 2017 new director was appointed.
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 30th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH England on Thu, 30th Mar 2017 to 12 Horsham Avenue North Finchley London N12 9BE
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Dec 2016 new director was appointed.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Dec 2016
filed on: 11th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 19th, July 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Horsham Avenue North Finchley London Middlesex N12 9BE United Kingdom on Tue, 8th Mar 2016 to 3rd Floor 207 Regent Street London W1B 3HH
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 8th, March 2016
|
accounts |
Free Download
(1 page)
|
CH03 |
On Mon, 1st Feb 2016 secretary's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2015
|
incorporation |
Free Download
(23 pages)
|