GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 16th Dec 2019
filed on: 16th, December 2019
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Nov 2019
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Oct 2019
filed on: 9th, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Aug 2019 new director was appointed.
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, May 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Jan 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st May 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Apr 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Apr 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 17th Apr 2018 to Level 30, the Leadenhall Building 122 Leadenhall Street City of London EC3V 4AB
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Apr 2018 new director was appointed.
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Apr 2018 director's details were changed
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Apr 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Apr 2018 director's details were changed
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Apr 2018 new director was appointed.
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Apr 2018 new director was appointed.
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2018
|
incorporation |
Free Download
(10 pages)
|