(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 11, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 50 Kendall Crescent Kendall Crescent Oxford OX2 8NG England to 207 Old Street London EC1V 9NR on January 11, 2024
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 11, 2022
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 11, 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 50 Kendall Crescent Kendall Crescent Oxford OX2 8NG on January 26, 2021
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 24, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 24, 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 7, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on October 8, 2018: 3.00 GBP
capital
|
|