(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2025
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, July 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, June 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, May 2024
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 30, 2023 to July 29, 2023
filed on: 25th, April 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 24, 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to July 30, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 24, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 24, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 10th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control May 14, 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 14, 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 14, 2020
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom to 94a Fairview Road London N15 6TP on May 19, 2019
filed on: 19th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108868560001, created on June 8, 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 108868560002, created on June 8, 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(26 pages)
|
(PSC04) Change to a person with significant control March 26, 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 26, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 26, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 26, 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 26, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 26, 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2017
| incorporation
|
Free Download
(26 pages)
|