GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Sep 2020. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 2a Brookhouse Avenue Farnworth Bolton BL4 9LY England
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 1st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Jul 2018 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jul 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Jul 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jul 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jul 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 7th Feb 2018
filed on: 7th, February 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Feb 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 6th Feb 2018. New Address: 2a Brookhouse Avenue Farnworth Bolton BL4 9LY. Previous address: International House 142 Cromwell Road London SW7 4EF United Kingdom
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(10 pages)
|