GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2023
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to November 30, 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(7 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, March 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to March 31, 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2021
filed on: 25th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 151 West Green Road London England N15 5EA. Change occurred on June 17, 2021. Company's previous address: 293 Green Lanes Palmers Green London N13 4XS England.
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 14, 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2020
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 28, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On August 28, 2020 new director was appointed.
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 28, 2020: 1000.00 GBP
filed on: 28th, August 2020
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2021
filed on: 16th, July 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 293 Green Lanes Palmers Green London N13 4XS. Change occurred on July 2, 2020. Company's previous address: Studio 210 134-146 Curtain Road London EC2A 3AR England.
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 125848980001, created on June 24, 2020
filed on: 1st, July 2020
|
mortgage |
Free Download
(8 pages)
|
AD01 |
New registered office address Studio 210 134-146 Curtain Road London EC2A 3AR. Change occurred on May 6, 2020. Company's previous address: 2 Ringmer Way Bromley BR1 2TY England.
filed on: 6th, May 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2020
|
incorporation |
Free Download
(11 pages)
|