GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2020
| dissolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-03-29: 342600.00 GBP
filed on: 14th, January 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 14th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2019-12-09
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-28
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-11-13
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-28
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 2018-11-29
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 12th, October 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018-08-10 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-10
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 1st, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-28
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-28
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-10-14
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(25 pages)
|