(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, November 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/07
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/02. New Address: 33 Broadwick Street C/O Maidthorn @ Fora London W1F 0DQ. Previous address: 48-49 Princes Place Maidthorn @ Secondhome London W11 4QA England
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/08/31
filed on: 23rd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/08/07
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/07/10 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/10
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2018/12/05
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/12/05
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/12/05. New Address: 48-49 Princes Place Maidthorn @ Secondhome London W11 4QA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(TM02) 2018/12/05 - the day secretary's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/12/05
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/11/27 - the day director's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/27.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, August 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/07
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2018/07/12
filed on: 23rd, July 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/13
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/04/19
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/06/05
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/11/10 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/10
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2017/11/10 secretary's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, August 2017
| incorporation
|
Free Download
(13 pages)
|