GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 16, 2021
filed on: 20th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 30, 2019 to January 31, 2020
filed on: 20th, February 2020
|
accounts |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement November 29, 2019
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 22, 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to October 31, 2016
filed on: 9th, November 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to October 31, 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 Kenway Road London SW5 0rd United Kingdom to 233 Portobello Road Portobello Road London W11 1LT on June 26, 2017
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 3, 2017 director's details were changed
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2016
|
incorporation |
Free Download
|