(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, August 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control June 1, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 1, 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 23 Hollycroft Avenue London NW3 7QH. Change occurred on July 1, 2022. Company's previous address: 167 Broadhurst Gardens London NW6 3AU England.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 1, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 167 Broadhurst Gardens London NW6 3AU. Change occurred on May 27, 2021. Company's previous address: C/O James Cowper Kreston Reading Bridge House 8th Floor South George Street Reading RG1 8LS England.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 30, 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 25, 2019: 90.53 GBP
filed on: 18th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 13, 2017: 88016.00 GBP
filed on: 6th, September 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, August 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, July 2018
| resolution
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on April 1, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O James Cowper Kreston Reading Bridge House 8th Floor South George Street Reading RG1 8LS. Change occurred on February 8, 2018. Company's previous address: Banner & Associates 29 Byron Road Harrow HA1 1JR England.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Banner & Associates 29 Byron Road Harrow HA1 1JR. Change occurred on December 9, 2017. Company's previous address: 167 Broadhurst Gardens Flat 1 London NW6 3AU United Kingdom.
filed on: 9th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on December 5, 2017: 85000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|