GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-20
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-20
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to Jubilee House Townsend Lane London NW9 8TZ on 2020-08-05
filed on: 5th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 14th, April 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-06-30
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-20
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 24th, December 2018
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2018-08-01
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 2018-10-23
filed on: 23rd, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-08-06
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-08-06 director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, December 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-09-01
filed on: 8th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-05-23 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-05-23 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-07-01
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2016-07-01 - new secretary appointed
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 400 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 2016-06-28
filed on: 28th, June 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2016
|
incorporation |
Free Download
(8 pages)
|