GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 18th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 23rd, July 2021
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, May 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, May 2018
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th May 2016
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 79 East End Road London N2 0SP United Kingdom to 52 Raymonds Plain Welwyn Garden City AL7 4TF on Tuesday 1st May 2018
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 1st, September 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Sunday 30th April 2017
filed on: 1st, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2016
|
incorporation |
Free Download
(7 pages)
|