(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/02/07
filed on: 3rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2022/02/07 from 2021/12/31
filed on: 3rd, March 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/02/07
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/02/11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/02/07.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/02/07
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/02/07
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/19
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/12/19
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/09/15 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 65 Ivor Court Gloucester Place London NW1 6BN United Kingdom on 2020/09/16 to 139 Canalside Redhill RH1 2FH
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 139 Canalside Redhill RH1 2FH England on 2020/05/13 to 65 Ivor Court Gloucester Place London NW1 6BN
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 2020/05/05 to 139 Canalside Redhill RH1 2FH
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/05/01 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/19
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019/02/04 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/04
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Castlewood House, Lower Ground Floor 77/91 New Oxford Street London WC1A 1DG England on 2019/01/28 to 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
filed on: 28th, January 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/19
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/19
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/09/19
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/09/19 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/05/25 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27a Maxwell Road Northwood HA6 2XY United Kingdom on 2017/06/01 to Castlewood House, Lower Ground Floor 77/91 New Oxford Street London WC1A 1DG
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, December 2016
| incorporation
|
Free Download
(25 pages)
|