(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/12/29, originally was 2020/12/30.
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/10/04. New Address: Suite 5 1 Golders Green Road London NW11 8DY. Previous address: 16 Southfields London NW4 4nd United Kingdom
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/12/31
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2019/12/30, originally was 2019/12/31.
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/06/29.
filed on: 11th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/31
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/06/29
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/10/31
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/10/31.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/10/31.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/10/31 - the day director's appointment was terminated
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/01/11
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/11
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/01/11
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2019/01/11
filed on: 23rd, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/01/11
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/12/27
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/12/27
filed on: 27th, December 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/10/03.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/10/03
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/06/07
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, June 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/06/07
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|