(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Propeller Way London NW4 4BW. Change occurred on January 15, 2024. Company's previous address: Unit 5 1000 North Circular Road London NW2 7JP England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Propeller Way London NW4 4BW. Change occurred on January 15, 2024. Company's previous address: 3 Propeller Way London NW4 4BW England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 28, 2023 (was August 31, 2023).
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 5 1000 North Circular Road London NW2 7JP. Change occurred on February 22, 2022. Company's previous address: Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG England.
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 5 1000 North Circular Road London NW2 7JP. Change occurred on February 22, 2022. Company's previous address: Unit 5 1000 North Circular Road London NW2 7JP England.
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 19, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 19, 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 19, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG. Change occurred on November 13, 2019. Company's previous address: 37 Millennium Business Centre 3 Humber Road London NW2 6DW United Kingdom.
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 17, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 20, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|