GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 28th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-04-10
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 26th, February 2020
|
accounts |
Free Download
(5 pages)
|
AP04 |
On 2019-12-17 - new secretary appointed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-10
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2019-02-11 director's details were changed
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-11
filed on: 11th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 8th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-19
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 21st, March 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-02-15 director's details were changed
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-15
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-19
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-25
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-04
filed on: 20th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 7th, April 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2016-03-31 to 2016-06-30
filed on: 22nd, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, January 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-09-30 to 2015-03-31
filed on: 27th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-19 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-13: 1000.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 19th, September 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2014-09-19: 1000.00 GBP
|
capital |
|