GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/31
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/03/31
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/31 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/31 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2021/03/30, originally was 2021/03/31.
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021/07/20 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/20
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/20
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 204 56 Wharf Road London N1 7EW England on 2021/07/27 to Suite 5 1 Golders Green Road London NW11 8DY
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/07/20 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/31
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/01 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/19 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/31
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/06/19
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/06/19
filed on: 6th, July 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Wenlock Flat 204 Wharf Rd Hoxton London N1 7EW England on 2020/07/03 to Flat 204 56 Wharf Road London N1 7EW
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/06/19
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/01.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/19
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/03/31
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/06/19
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|