GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, June 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, February 2022
| accounts
|
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 4th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2021 to Sun, 31st Jan 2021
filed on: 20th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Dec 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Dec 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Dec 2020. New Address: Flat C 42 Quernmore Road London N4 4QP. Previous address: 46C Nelson Road London N8 9RU England
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Oct 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Oct 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th May 2019. New Address: 46C Nelson Road London N8 9RU. Previous address: 90 Cheshire Street London E2 6EH England
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Apr 2019. New Address: 90 Cheshire Street London E2 6EH. Previous address: 9 Blake Apartments New River Avenue London N8 7QF England
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Thu, 28th Feb 2019
filed on: 1st, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 12th Dec 2016 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 12th Dec 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Nov 2017. New Address: 9 Blake Apartments New River Avenue London N8 7QF. Previous address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2016
| incorporation
|
Free Download
(28 pages)
|