GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2021/06/28
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 19th, March 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/11/17
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/17
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/11/17 director's details were changed
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/17 director's details were changed
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2020/11/17 secretary's details were changed
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/11/17 director's details were changed
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/10 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/04/04 director's details were changed
filed on: 28th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/04
filed on: 28th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/04
filed on: 28th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 28th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 19th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/06/21
filed on: 22nd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/06
filed on: 22nd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/06
filed on: 22nd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/22
filed on: 28th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 26th, January 2019
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 2018/01/18 secretary's details were changed
filed on: 19th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/01/18 director's details were changed
filed on: 19th, January 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019/01/18 secretary's details were changed
filed on: 19th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/01/18 director's details were changed
filed on: 19th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/22
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 28th, January 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 34 Fishers Green Stevenage SG1 2JA United Kingdom on 2017/08/17 to 27 Old Gloucester Street London WC1N 3AX
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
CH03 |
On 2017/06/28 secretary's details were changed
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/22
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 11th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/22
filed on: 30th, June 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/05/11 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ United Kingdom on 2016/05/11 to 34 Fishers Green Stevenage SG1 2JA
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
CH03 |
On 2016/05/11 secretary's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2015
|
incorporation |
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/22
|
capital |
|