GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Thursday 31st October 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th November 2019
filed on: 24th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, September 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 30th May 2019 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th May 2019 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 1st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Horton Way Stapeley Nantwich CW5 7GD. Change occurred on Saturday 17th November 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 17th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 3rd May 2018 director's details were changed
filed on: 6th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd May 2018
filed on: 6th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd May 2018
filed on: 6th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd May 2018 director's details were changed
filed on: 6th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Friday 31st March 2017
filed on: 20th, August 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Saturday 24th June 2017 director's details were changed
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 24th June 2017 director's details were changed
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 24th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Friday 4th November 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th November 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2016
|
incorporation |
Free Download
(27 pages)
|