(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Accountancy House 90 Walworth Road London SE1 6SW. Change occurred on December 23, 2020. Company's previous address: C/O Gbp 16 High Holborn London WC1V 6BX England.
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Gbp 16 High Holborn London WC1V 6BX. Change occurred on December 3, 2020. Company's previous address: C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH England.
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2019 to September 30, 2017
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to August 31, 2018 (was January 31, 2019).
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH. Change occurred on December 5, 2018. Company's previous address: C/O Gbp 48 Charlotte Street London W1T 2NS England.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 1, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 1, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 30, 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Gbp 48 Charlotte Street London W1T 2NS. Change occurred on August 29, 2018. Company's previous address: C/O Gbp Associates 48 Charlotte Street London W1T 2NS United Kingdom.
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On August 28, 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Gbp Associates 48 Charlotte Street London W1T 2NS. Change occurred on February 12, 2018. Company's previous address: 9 Glebe Close 9 Glebe Close Crawley West Sussex RH10 8HF England.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 2, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2017
| incorporation
|
Free Download
(9 pages)
|