GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2022
|
dissolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, May 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, May 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, May 2022
|
accounts |
Free Download
(7 pages)
|
SH01 |
199423.00 GBP is the capital in company's statement on Tuesday 14th December 2021
filed on: 2nd, March 2022
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 15th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on Friday 21st February 2020
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 13th March 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th April 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 17th May 2016
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 14th, February 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 13th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10-18 Union Street London England SE1 1SZ England to Hays Galleria 1 Hays Lane London SE1 2rd on Monday 20th March 2017
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2016
|
incorporation |
Free Download
(18 pages)
|