(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, November 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 27th, August 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sat, 8th Aug 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 8th Aug 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 8th Aug 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Jun 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Jun 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 17th Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tue, 11th Feb 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Feb 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 139B Saltram Crescent London W9 3JT England on Fri, 7th Feb 2020 to Flat 17 Jackson House Meyrick Road London SW11 2EF
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Jan 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 31st Jan 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st Jan 2020 new director was appointed.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on Wed, 27th Nov 2019 to 139B Saltram Crescent London W9 3JT
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Nov 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on Wed, 27th Nov 2019 to Cameo House 11 Bear Street London WC2H 7AS
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 27th Nov 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 26th Nov 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 26th Nov 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2019
| incorporation
|
Free Download
(39 pages)
|