GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 7, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 24, 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 24, 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17D Caversham Road London NW5 2DT. Change occurred on March 24, 2020. Company's previous address: 17D Caversham Road London NW5 2DT England.
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 17D Caversham Road London NW5 2DT. Change occurred on March 24, 2020. Company's previous address: Flat 2 113 Britannia Walk London N1 7HP England.
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On March 24, 2020 new director was appointed.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 24, 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 24, 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 24, 2020 new director was appointed.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 24, 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 2 113 Britannia Walk London N1 7HP. Change occurred on January 29, 2019. Company's previous address: 9 Kamen House Magdalen Street London SE1 2RH.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 4, 2016
filed on: 4th, July 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 12, 2015: 2.00 GBP
capital
|
|