GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2020
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 19th, March 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 29th, June 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 1.00 GBP
filed on: 28th, June 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On 28th August 2016 director's details were changed
filed on: 9th, November 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th October 2016. New Address: Flat 1 60 Perham Road London W14 9SS. Previous address: Flat 12 West End Court Priory Road London London NW6 3NU United Kingdom
filed on: 11th, October 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2016
|
incorporation |
Free Download
(26 pages)
|