(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, July 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, June 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 1st, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Jul 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Newton Logde West Parkside London SE10 0BA England on Sat, 31st Oct 2020 to 304 304 Nasmyth House 17 West Parkside London SE10 0ZG
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Nov 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit12 80a Ashfield Street London E1 2BJ England on Wed, 27th Nov 2019 to 4 Newton Logde West Parkside London SE10 0BA
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Nov 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 13th Nov 2019 secretary's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) On Wed, 28th Nov 2018, company appointed a new person to the position of a secretary
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Nov 2017 to Tue, 31st Jan 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 506 Casson Apartment 43 Upper North Street London E14 6FY United Kingdom on Thu, 15th Dec 2016 to Unit12 80a Ashfield Street London E1 2BJ
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2016
| incorporation
|
Free Download
|