GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 11th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 11th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on Mon, 11th May 2020 to the position of a member
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 30th Apr 2020 secretary's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 30th Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Feb 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Apr 2016 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 22nd, April 2019
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Thu, 21st Apr 2016 secretary's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Thu, 21st Apr 2016 secretary's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 Heron Close London NW10 9HT England on Thu, 26th May 2016 to C/O Danu5Ik 207 Regent Street Level 3 207 Regent Street London London W1B 3HH
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 3 207 Regent Street London W1B 3HH United Kingdom on Fri, 20th May 2016 to 8 Heron Close London NW10 9HT
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 6th May 2016 secretary's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th May 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2016
| incorporation
|
Free Download
(37 pages)
|