GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/07. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: Fifth Floor, Suite 23 63-66 Hatton Garden London EC1N 8LE England
filed on: 7th, October 2021
| address
|
Free Download
(2 pages)
|
TM01 |
2021/01/01 - the day director's appointment was terminated
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/09
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/12/02.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/09.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/11/05 - the day director's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/06
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107193550001, created on 2020/08/10
filed on: 19th, August 2020
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Address change date: 2020/07/16. New Address: Fifth Floor, Suite 23 63-66 Hatton Garden London EC1N 8LE. Previous address: 63-66 Fifth Floor, Suite 23 Hatton Garden London EC1N 8LE England
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/16. New Address: 63-66 Fifth Floor, Suite 23 Hatton Garden London EC1N 8LE. Previous address: 27 Corsham Street London N1 6DR United Kingdom
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/09
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/04/01 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/04/09 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/04/09 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/04/07 - the day director's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/13. New Address: 27 Corsham Street London N1 6DR. Previous address: 229 Shoreditch High Street London E1 6PJ England
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/05/31, originally was 2018/04/30.
filed on: 23rd, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/02. New Address: 229 Shoreditch High Street London E1 6PJ. Previous address: 6 Elder Street London E1 6BT England
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/05/23. New Address: 6 Elder Street London E1 6BT. Previous address: 41 Corsham Street London N1 6DR England
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/09
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/05/08 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/08. New Address: 41 Corsham Street London N1 6DR. Previous address: 124 Lalleford Road Luton LU2 9JJ England
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/04.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/04.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/04.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/04.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, December 2017
| resolution
|
Free Download
(20 pages)
|
SH01 |
155.77 GBP is the capital in company's statement on 2017/12/04
filed on: 13th, December 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, September 2017
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017/07/30
filed on: 27th, September 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, August 2017
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2017
| incorporation
|
Free Download
(27 pages)
|