(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/06/27
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2022/06/30 to 2022/12/31
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/07/07
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/27
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017/04/07
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/01/19. New Address: Azuccarini. Ltd. C/O Stf Professional Services Greater London BR1 1LU. Previous address: Azuccarini. Ltd. C/O Stf Business 1 Elmfield Park Bromley BR1 1LU United Kingdom
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/27
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/27
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/10/14. New Address: Azuccarini. Ltd. C/O Stf Business 1 Elmfield Park Bromley BR1 1LU. Previous address: 154 Bishopsgate (C/O Mah) London EC2M 4LN England
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/12/11. New Address: 154 Bishopsgate (C/O Mah) London EC2M 4LN. Previous address: 112 Flat 49, Candlemakers Apartments 112 York Road London SW11 3RS England
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/12/10. New Address: 112 Flat 49, Candlemakers Apartments 112 York Road London SW11 3RS. Previous address: C/O Xceptional Consultancy Ltd 4 Christopher Street London EC2A 2BS England
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/27
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018/07/23
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/23. New Address: C/O Xceptional Consultancy Ltd 4 Christopher Street London EC2A 2BS. Previous address: C/O Xceptional Consultancy Ltd 26 Finsbury Square Lower Ground Floor London EC2A 1DS United Kingdom
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/27
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/05/16. New Address: C/O Xceptional Consultancy Ltd 26 Finsbury Square Lower Ground Floor London EC2A 1DS. Previous address: Bloomspace 52 Gower Street London WC1E 6EB
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/06/27
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/09/05
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/05/04. New Address: Bloomspace 52 Gower Street London WC1E 6EB. Previous address: Flat 1 Harrowby Court Harrowby Street London W1H 5FA United Kingdom
filed on: 4th, May 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, June 2016
| incorporation
|
Free Download
(7 pages)
|