GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 31st Jul 2018 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
|
gazette |
Free Download
(1 page)
|
CH03 |
On Mon, 2nd Jul 2018 secretary's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Jul 2018. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Sutton House Upton Cross Liskeard PL14 5BA United Kingdom
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Jul 2018 director's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Mar 2018. New Address: Sutton House Upton Cross Liskeard PL14 5BA. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 6th Feb 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 6th Feb 2018 secretary's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Sep 2016 director's details were changed
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 16th Sep 2016 secretary's details were changed
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 5th, August 2016
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Tue, 22nd Mar 2016 secretary's details were changed
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 3rd, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Jun 2015 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 1000.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
|
incorporation |
Free Download
(27 pages)
|