GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 19th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Phoenix 4 Midland Street Leicester LE1 1TG England to 85 First Floor Great Portland Street London W1W 7LT on May 26, 2021
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 5th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 5th, May 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Phoenix 4 Midland Street Leicester LE1 1TG on June 17, 2019
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 14, 2019
filed on: 17th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2019
filed on: 17th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 14, 2019 director's details were changed
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2019
filed on: 14th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on June 14, 2019
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2017
|
incorporation |
Free Download
(10 pages)
|