GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2020
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 35-37 Parkgate Road London SW11 4NP United Kingdom to 9 Cranbourne Court Albert Bridge Road London SW11 4PE on November 7, 2017
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 7, 2017
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 5, 2017
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2016 to March 31, 2016
filed on: 7th, December 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2015
|
incorporation |
Free Download
|