GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 4, 2023 new director was appointed.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 21, 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 22, 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on October 20, 2020
filed on: 4th, November 2020
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 13, 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On October 23, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 23, 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Carlton House Terrace London SW1Y 5AS. Change occurred on October 20, 2020. Company's previous address: 20 Coppock Close London SW11 2LF England.
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On October 20, 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: September 1, 2020) of a secretary
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Coppock Close London SW11 2LF. Change occurred on October 29, 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 29, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 29, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on October 26, 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2017
| incorporation
|
Free Download
(13 pages)
|