GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 26th, June 2020
|
accounts |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 23rd Apr 2020
filed on: 23rd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 12th Jan 2017
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 12th Jan 2017
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Jan 2018. New Address: 73, Eaton Manor the Drive Hove BN3 3PT. Previous address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2017
|
incorporation |
Free Download
(29 pages)
|