GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 23rd, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Nov 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Nov 2018 director's details were changed
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Nov 2018
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Nov 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Jan 2018. New Address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2017
|
incorporation |
Free Download
(10 pages)
|