GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2019
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd March 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Kings Avenue London N21 3NA. Change occurred on Thursday 15th March 2018. Company's previous address: The Windsor Centre 15-29 Windsor Street London N1 8QG United Kingdom.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th October 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st November 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Windsor Centre 15-29 Windsor Street London N1 8QG. Change occurred on Wednesday 20th December 2017. Company's previous address: 27 Tweedmouth Road Plaistow London E13 9HT United Kingdom.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 31st October 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2016
| incorporation
|
Free Download
(11 pages)
|