GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/11/16. New Address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN. Previous address: Flat 2, 80 Victoria Road London NW6 6QA
filed on: 16th, November 2020
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/24
filed on: 24th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/15
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/02/01
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/02/17
filed on: 17th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 14th, February 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2019/04/02 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/15
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 14th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2018/09/30, originally was 2019/02/28.
filed on: 4th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 14th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/02/15
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017/03/13 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/03/21. New Address: Flat 2, 80 Victoria Road London NW6 6QA. Previous address: Flat 2, 80 Victoria Road North Maida Vale London London NW6 6QA United Kingdom
filed on: 21st, March 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On 2017/03/14 director's details were changed
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/13. New Address: Flat 2, 80 Victoria Road North Maida Vale London London NW6 6QA. Previous address: 80 Victoria Road North Maida Vale London London NW6 6QA United Kingdom
filed on: 13th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, February 2017
|
incorporation |
Free Download
(27 pages)
|