(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat B, Pepys Lodge 31 Pepys Road London SE14 5SA. Change occurred on 2021-12-18. Company's previous address: 155 Consort Road London SE15 3RX England.
filed on: 18th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-14
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-14
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 155 Consort Road London SE15 3RX. Change occurred on 2019-10-09. Company's previous address: 6 Sussex Road New Malden KT3 3PY United Kingdom.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-14
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-04
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-04-04
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-04
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-02-25
filed on: 25th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-02-25: 50.00 GBP
filed on: 25th, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-02-25
filed on: 25th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-23 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-12
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(10 pages)
|