GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 4th, January 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2021-09-01
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 25th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-01
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-01
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-01
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-01
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-08
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-08
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-02
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-09-02
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on 2016-09-02
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 291a Grange Road London E13 0HF on 2017-05-24
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-02
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-09-30 to 2017-04-05
filed on: 24th, May 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, September 2016
|
incorporation |
Free Download
(30 pages)
|