GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, June 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 14, 2020 director's details were changed
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2020
filed on: 14th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 13th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2018 to March 31, 2018
filed on: 29th, December 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 39 Sackville Road Hove BN3 3WD. Change occurred on December 29, 2017. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom.
filed on: 29th, December 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2017
|
incorporation |
Free Download
(10 pages)
|