GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 1st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 1st, January 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Nov 2020
filed on: 4th, November 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 1st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 1st, January 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st Dec 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 1st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jan 2019
filed on: 1st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jan 2018
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Aug 2017
filed on: 18th, August 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 18th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Aug 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Aug 2017 director's details were changed
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Aug 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Aug 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Aug 2017 director's details were changed
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Aug 2016 director's details were changed
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Aug 2016 director's details were changed
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Aug 2016. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 28 Mildenhall Road London E5 0RU England
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2016
|
incorporation |
Free Download
(30 pages)
|