GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Alsom Avenue Worcester Park KT4 7EG. Change occurred on February 6, 2023. Company's previous address: 65 Radipole Road London SW6 5DN England.
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 3, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65 Radipole Road London SW6 5DN. Change occurred on July 9, 2020. Company's previous address: 65 65 Radipole Road Ground Floor Flt London SW6 5DN England.
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 65 65 Radipole Road Ground Floor Flt London SW6 5DN. Change occurred on July 8, 2020. Company's previous address: 63 New Concordia Wharf Mill Street London SE1 2BB.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 28, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 25, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 25, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(5 pages)
|
AD01 |
New registered office address 63 New Concordia Wharf Mill Street London SE1 2BB. Change occurred on October 29, 2018. Company's previous address: 76 Southwark Bridge Road London SE1 0AS United Kingdom.
filed on: 29th, October 2018
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2017
| incorporation
|
Free Download
(10 pages)
|