(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 28th, December 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 36 Alie Street London E1 8DA England on 9th May 2023 to Third Floor 6-8 Great Eastern Street London EC2A 3NT
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 19th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 28th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 28th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th April 2016
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th April 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 12th April 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Valentis (Uk) Ltd 1000 Great West Road Brentford London TW8 9DW England on 10th November 2016 to 36 Alie Street London E1 8DA
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th October 2016
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 27th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2016
| incorporation
|
Free Download
(8 pages)
|