GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th March 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 9th July 2019
filed on: 9th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 20th, February 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2017
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2018
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th April 2018
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th April 2018. New Address: Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH. Previous address: 55 Old Broad Street London EC2M 1RX United Kingdom
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
27th June 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th July 2016
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd June 2016 - the day director's appointment was terminated
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
23rd June 2016 - the day director's appointment was terminated
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
23rd June 2016 - the day director's appointment was terminated
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd June 2016. New Address: 55 Old Broad Street London EC2M 1RX. Previous address: 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 21st, June 2016
|
document replacement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd May 2016
filed on: 12th, May 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 20000.00 GBP
filed on: 10th, September 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2015
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 10200.00 GBP
|
capital |
|