GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 13, 2021
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 6, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 6, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On December 6, 2021 secretary's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On December 6, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Summerhill Road Dartford Kent DA1 2LP to Langley House Park Road London N2 8EY on November 23, 2021
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 6 Summerhill Road Dartford Kent DA1 2LP on July 17, 2021
filed on: 17th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on November 10, 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 27, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 7, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 7, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 27, 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 27, 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 27, 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 20, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 7, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2020
| incorporation
|
Free Download
(16 pages)
|