(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 14th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 12th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 12th February 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th January 2017
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 9th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 9th February 2018 - the day director's appointment was terminated
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th April 2017. New Address: 44 Broadway No 17, 2nd Floor London E15 1XH. Previous address: No 19, 2nd Floor, 44 Broadway Stratford London E15 1XH United Kingdom
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 13th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 13th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd February 2017. New Address: 44 Broadway No 19, 2nd Floor Stratford London United Kingdom E15 1XH. Previous address: No 9 44 Broadway Stratford London E15 1XH
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd February 2017. New Address: No 19, 2nd Floor, 44 Broadway Stratford London E15 1XH. Previous address: 44 Broadway No 19, 2nd Floor Stratford London United Kingdom E15 1XH United Kingdom
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th January 2017. New Address: No 9 44 Broadway Stratford London E15 1XH. Previous address: 44 Broadway 2nd Floor No 9 London E15 1XH England
filed on: 18th, January 2017
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th January 2017. New Address: 44 Broadway 2nd Floor No 12 London E15 1XH. Previous address: 9 Broadway London E15 1XH United Kingdom
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th January 2017. New Address: 44 Broadway 2nd Floor No 9 London E15 1XH. Previous address: 44 Broadway 2nd Floor No 12 London E15 1XH England
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 10th January 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|