(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, October 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 8th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2022/06/30
filed on: 8th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/11/08
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Studio 6a 6 Hornsey Street London N7 8GR England on 2021/02/02 to 1-3 Burleigh Parade Burleigh Gardens Southgate London N14 5AD
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/08
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2016/11/09
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/11/09
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/08
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 114 Omnibus Business Centre 39-41 North Road London N7 9DP England on 2019/09/24 to Studio 6a 6 Hornsey Street London N7 8GR
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2018/12/31 from 2018/11/30
filed on: 19th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/11/08
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/12/20
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016/11/09
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 54 2 London Bridge Walk London SE1 2SX England on 2018/12/19 to 114 Omnibus Business Centre 39-41 North Road London N7 9DP
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/11/19
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/19.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/08
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Leyden Street London E1 7LE England on 2016/11/14 to Suite 54 2 London Bridge Walk London SE1 2SX
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, November 2016
| incorporation
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/11/09
capital
|
|