GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 3rd December 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom on 8th August 2017 to 925 Finchley Road London NW11 7PE
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2016
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, December 2016
| incorporation
|
Free Download
|