GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Jan 2018
filed on: 5th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Hopper Vale Bracknell RG12 7GH United Kingdom on Sun, 2nd May 2021 to 63 Loveridge Road London NW6 2DR
filed on: 2nd, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Jan 2018 director's details were changed
filed on: 2nd, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd May 2021
filed on: 2nd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd May 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Thu, 31st Jan 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd May 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 6th May 2018
filed on: 2nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 6th May 2018
filed on: 2nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd May 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 6th Apr 2018 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Apr 2018 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Apr 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2018
|
incorporation |
Free Download
(10 pages)
|