GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Wed, 12th Apr 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor South 101 New Cavendish Street London W1W 6XH England on Tue, 4th Apr 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 New Cavendish Street London W1G 8TB England on Mon, 3rd Apr 2023 to First Floor South 101 New Cavendish Street London W1W 6XH
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Mar 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Mar 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 9 Quebec Wharf Kingsland Road Hackney London E8 4DJ England on Thu, 2nd Sep 2021 to 64 New Cavendish Street London W1G 8TB
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 18th Apr 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Billing Street London SW10 9UT United Kingdom on Tue, 18th Apr 2017 to Unit 9 Quebec Wharf Kingsland Road Hackney London E8 4DJ
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sun, 4th Oct 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|