GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2018
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 13, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Top Flat 2 Brondesbury Villas London NW6 6AA United Kingdom to Flat 4 2 Brondesbury Villas London NW6 6AA on December 11, 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 13, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 13, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2017
| incorporation
|
Free Download
(13 pages)
|