GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Feb 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 15th Feb 2020
filed on: 15th, February 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 15th Feb 2020
filed on: 15th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 15th Feb 2020 new director was appointed.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86 Pasteur Gardens London N18 1JG England on Sat, 15th Feb 2020 to 16C Tower Terrace London N22 6SX
filed on: 15th, February 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 15th Feb 2020
filed on: 15th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Sun, 31st Mar 2019
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 13 Moss Hall Grove the Lanterns London N12 8PG United Kingdom on Tue, 10th Jul 2018 to 86 Pasteur Gardens London N18 1JG
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 9th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Jul 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Jul 2018 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 9th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 12th Jun 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|