(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, August 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Oct 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 21st Aug 2020: 250.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Jan 2021: 300.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Jan 2021: 264.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Oct 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 9th May 2020: 217.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 9th May 2020: 226.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Aug 2020: 235.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Oct 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Oct 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Sep 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Sep 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Sep 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 3rd Mar 2020
filed on: 10th, March 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2020: 200.00 GBP
filed on: 4th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2020: 178.00 GBP
filed on: 4th, March 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 20th Nov 2019 to 87 Cobbold Road London W12 9LA
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2019
| incorporation
|
Free Download
(10 pages)
|