(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, March 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box Bcm Box 34 27 Old Gloucester Street, London London WC1N 3XX England on 13th March 2020 to 31 Wyld Way Wyld Way Wembley HA9 6PP
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, January 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 10th October 2019 to PO Box Bcm Box 34 27 Old Gloucester Street, London London WC1N 3XX
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 13th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 11th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st July 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 4th July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 9th July 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|