GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2018
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 13, 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 12, 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 12, 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 27 Dinmont House Pritchards Road London E2 9BW England to 27 Dinmont House 27 Dinmont House Prichards Road London E2 9BW on October 20, 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AP03 |
On October 11, 2016 - new secretary appointed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Dinmont House Pritchards Road London E2 9BW England to 27 Dinmont House Pritchards Road London E2 9BW on October 18, 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 11, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 11, 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 11, 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Dinmont House Pritchards Road London E2 9BW on October 18, 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2016
| incorporation
|
Free Download
|