GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, September 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, August 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 5th, August 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/01/01
filed on: 2nd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/02. New Address: C/O Office a, Westgate Apartments 14 Western Gateway London E16 1BJ. Previous address: 14 Western Gateway Royal Victoria Dock London E16 1FD England
filed on: 2nd, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
2019/12/31 - the day director's appointment was terminated
filed on: 2nd, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/06/25
filed on: 7th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 15th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/06/19
filed on: 24th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 22nd, March 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/10/01
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/16.
filed on: 16th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/13.
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/15
filed on: 15th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/19
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/06/14.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/06/14 - the day director's appointment was terminated
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
TM02 |
2017/06/14 - the day secretary's appointment was terminated
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 1st, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/19 with full list of members
filed on: 20th, August 2016
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2015
|
incorporation |
Free Download
(27 pages)
|