GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, June 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 19th February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 31st December 2022 (was Friday 30th June 2023).
filed on: 13th, July 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 65 Compton Street London EC1V 0BN. Change occurred on Thursday 13th July 2023. Company's previous address: 17 Victory Park Trident Close, Medway City Estate Rochester ME2 4ER England.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Victory Park Trident Close, Medway City Estate Rochester ME2 4ER. Change occurred on Friday 24th February 2023. Company's previous address: 11, Ferrier Street, Wandsworth, London SW18 1SN United Kingdom.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11, Ferrier Street, Wandsworth, London SW18 1SN. Change occurred on Monday 16th January 2023. Company's previous address: 17 Victory Park Trident Close Medway City Estate Rochester ME2 4ER United Kingdom.
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 18th February 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 18th February 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th February 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th May 2021
filed on: 21st, May 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 13th May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th May 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 17 Victory Park Trident Close Medway City Estate Rochester ME2 4ER. Change occurred on Thursday 10th December 2020. Company's previous address: 23 Bartholomew Square London EC1V 3QT England.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2020, originally was Sunday 28th February 2021.
filed on: 10th, December 2020
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2020
| incorporation
|
Free Download
(13 pages)
|