GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Jan 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jan 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 5th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jan 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 20th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jan 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 9th, August 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 11th Feb 2016. New Address: Flat 9 Bloore House 6 Newberry Mews Clapham London SW4 7EL. Previous address: 374 Sullivan Court Broomhouse Lane London London SW6 3DL
filed on: 11th, February 2016
|
address |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2015
|
incorporation |
Free Download
(27 pages)
|