GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 7, 2022
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Ellerby Street London SW6 6EY England to Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD on July 24, 2023
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD England to 14 Ellerby Street London SW6 6EY on April 18, 2023
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 19, 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 28, 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 19, 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 19, 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 17, 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Northumberland Avenue Northumberland Avenue London WC2N 5BW England to Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD on May 17, 2021
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 21, 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On January 21, 2020 - new secretary appointed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2019 to June 30, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(1 page)
|
CH03 |
On October 1, 2019 secretary's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 6, 2018 - new secretary appointed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 12, 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Station Court Borough Green TN15 8AD England to 1 Northumberland Avenue Northumberland Avenue London WC2N 5BW on June 6, 2018
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2016
| incorporation
|
Free Download
(16 pages)
|