GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 5th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 5th, August 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2021. New Address: Crown House 9 Duke Street Richmond TW9 1HP. Previous address: 80 Crown Road Twickenham TW1 3ER England
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
TM01 |
12th May 2021 - the day director's appointment was terminated
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 16th, March 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd April 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 21st March 2019
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st March 2019
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2018
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
20th March 2019 - the day director's appointment was terminated
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2019
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 28th November 2018. New Address: 80 Crown Road Twickenham TW1 3ER. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2017
|
incorporation |
Free Download
(10 pages)
|