GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 109 Tequila Wharf 681 Commercial Road London E14 7LH England to 17 Merlin Court 1 Saundby Lane London SE3 9FU on October 2, 2022
filed on: 2nd, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 123 Waterman's Quay William Morris Way London SW6 2UW England to Flat 109 Tequila Wharf 681 Commercial Road London E14 7LH on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 407 407 Park Vista Tower 5 Cobblestone Square London London E1W 3AY United Kingdom to 123 Waterman's Quay William Morris Way London SW6 2UW on April 30, 2019
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 23, 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Langtry Court Coulgate Street London London SE4 2FA to 407 407 Park Vista Tower 5 Cobblestone Square London London E1W 3AY on January 4, 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 51 Beresford Road Ground Floor London N5 2HR United Kingdom to 22 Langtry Court Coulgate Street London London SE4 2FA on September 5, 2017
filed on: 5th, September 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2016
| incorporation
|
Free Download
(7 pages)
|