GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 21st, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jul 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Jan 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: 44 Waddon Park Avenue Croydon London CR0 4LU. Previous address: C/O Taxantics Limited 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 17th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 15th Feb 2021. New Address: C/O Taxantics Limited 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS. Previous address: Flat 4, 115 Graham Road London United Kingdom SW19 3SP England
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th Jan 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 3rd Feb 2021. New Address: Flat 4, 115 Graham Road London United Kingdom SW19 3SP. Previous address: 44 Waddon Park Avenue Croydon United Kingdom CR0 4LU England
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 9th Jan 2021 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 9th Jan 2021
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Feb 2021. New Address: 44 Waddon Park Avenue Croydon United Kingdom CR0 4LU. Previous address: Flat 4 115 Graham Road London SW19 3SP England
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 9th Jan 2021 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 9th Jan 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 30th Jan 2021. New Address: Flat 4 115 Graham Road London SW19 3SP. Previous address: 44 Waddon Park Avenue Croydon United Kingdom CR0 4LU England
filed on: 30th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Jan 2021. New Address: 44 Waddon Park Avenue Croydon United Kingdom CR0 4LU. Previous address: Flat 4 115 Graham Road London SW19 3SP England
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Jan 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Dec 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Dec 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 21st, August 2019
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Feb 2019: 100.00 GBP
filed on: 23rd, July 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Feb 2019: 100.00 GBP
filed on: 22nd, July 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Jan 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Jan 2017
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2017
|
incorporation |
Free Download
(10 pages)
|