GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/20
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, March 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/20
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2020/01/06 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/29
filed on: 30th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/20
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, June 2019
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 29th, December 2018
|
accounts |
Free Download
|
AD01 |
Address change date: 2018/05/15. New Address: Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ. Previous address: 22a Granville Square London Greater London WC1X 9PF England
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/20
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/09/28. New Address: 22a Granville Square London Greater London WC1X 9PF. Previous address: 4 Sidney Grove Islington London EC1V 7LP England
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/09/28 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2016
|
incorporation |
Free Download
(22 pages)
|