GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Darnley Close Sidcup DA15 8AZ England to 3rd Floor Office 207 Regent Street London W1B 3HH on March 28, 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The News Building 3rd Floor, Office 360 3 London Bridge Street London SE1 9SG United Kingdom to 3 Darnley Close Sidcup DA15 8AZ on January 19, 2022
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to The News Building 3rd Floor, Office 360 3 London Bridge Street London SE1 9SG on June 22, 2020
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2020
| incorporation
|
Free Download
(12 pages)
|