(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On July 5, 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 128 City Road London EC1V 2NX. Change occurred on June 13, 2022. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 24, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, July 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 15, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 15, 2020
filed on: 19th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 15, 2020
filed on: 19th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 15, 2020
filed on: 19th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 13, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 13, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On July 13, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 13, 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 13, 2020 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 2nd, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on May 3, 2018: 1.00 GBP
capital
|
|