GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Feb 2019
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Jun 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jun 2018 new director was appointed.
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 23rd Jan 2018
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Oct 2017 new director was appointed.
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Oct 2017
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Oct 2017 new director was appointed.
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Oct 2017
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 7th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 20th Jan 2016
filed on: 20th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 123 Westminster Bridge Road London SE1 7HR on Tue, 5th Jan 2016 to 1st Floor 69 -70 Long Lane London EC1A 9EJ
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 25th, September 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 27th Jan 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
|
incorporation |
Free Download
(20 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2015
filed on: 27th, January 2014
|
accounts |
Free Download
(1 page)
|