(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, June 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 2, 2019
filed on: 2nd, August 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 41 South Eaton Place London SW1W 9EL England to Stein Richards 10 London Mews London London W2 1HY on July 23, 2019
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 1, 2018: 32000.00 GBP
filed on: 23rd, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 6, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 25, 2016
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 11, 2017
filed on: 11th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 16, 2016
filed on: 16th, December 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from C/O Rokk3R Labs. 18-21 Corsham Street London N1 6DR England to 41 South Eaton Place London SW1W 9EL on December 15, 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 South Eaton Place London SW1W 9EL United Kingdom to C/O Rokk3R Labs. 18-21 Corsham Street London N1 6DR on June 20, 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(7 pages)
|