(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 29th, May 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, February 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 7, 2018
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 7 Kinetica 13 Ramsgate Street London E8 2FD. Change occurred on October 29, 2019. Company's previous address: 32 Wickliffe Avenue London N3 3EJ England.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 23, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 23, 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Wickliffe Avenue London N3 3EJ. Change occurred on January 18, 2019. Company's previous address: Unit 7 Kinetica 13 Ramsgate St London E8 2FD United Kingdom.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7 Kinetica 13 Ramsgate St London E8 2FD. Change occurred on November 15, 2018. Company's previous address: Acre House 11/15 William Road London NW1 3ER.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(26 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to February 28, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 28, 2018
filed on: 28th, March 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 7, 2018: 100.00 GBP
filed on: 28th, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 7, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 5, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 7, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 26, 2018
filed on: 26th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates October 31, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On October 1, 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 27, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(23 pages)
|