GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Oct 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Apr 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 25th Apr 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Apr 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 24th Apr 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 24th Apr 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Apr 2018 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 13th Dec 2016
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Sep 2017. New Address: C/O G Teoli & Co, Balfour House 741 High Road London London N12 0BP. Previous address: 1-7 Harley Street London W1G 9QD England
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th May 2017. New Address: 1-7 Harley Street London W1G 9QD. Previous address: 6 Palmers Road London E2 0SY United Kingdom
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 11th, April 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 6th, March 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 3rd, March 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2016
|
incorporation |
Free Download
(8 pages)
|