GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Jun 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Jun 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jun 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from PO Box 4385 10812685: Companies House Default Address Cardiff CF14 8LH on Mon, 16th Sep 2019 to 3 Hume House Queensdale Crescent London W11 4TP
filed on: 16th, September 2019
|
address |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 19th Jul 2019
filed on: 7th, August 2019
|
capital |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
|
gazette |
Free Download
|
TM02 |
Secretary's appointment terminated on Mon, 29th Jan 2018
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2017
|
incorporation |
Free Download
(11 pages)
|