(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 15, 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 16, 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 16, 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 16, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 7, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 18, 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 18, 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 17, 2020 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 15, 2018
filed on: 14th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 6 Duncan Grove London W3 7NN. Change occurred on August 10, 2019. Company's previous address: 2 Wilfrid Gardens London Greater London W3 0NQ United Kingdom.
filed on: 10th, August 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 31, 2019
filed on: 10th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 31, 2019
filed on: 10th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 31, 2019 new director was appointed.
filed on: 10th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2019
filed on: 10th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 20, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 15, 2017
filed on: 5th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 22, 2018 new director was appointed.
filed on: 22nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 15, 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2016
| incorporation
|
Free Download
(10 pages)
|