GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 19, 2020 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 30, 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 7, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on August 4, 2018. Company's previous address: 24 Hatcher Crescent Colchester CO2 8JG England.
filed on: 4th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Hatcher Crescent Colchester CO2 8JG. Change occurred on February 9, 2018. Company's previous address: 58 Empire Avenue London N18 1AE United Kingdom.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Empire Avenue London N18 1AE. Change occurred on February 2, 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 29, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on January 24, 2017: 10000.00 GBP
capital
|
|