GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Thu, 19th Aug 2021 - the day secretary's appointment was terminated
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 19th, August 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Jul 2021. New Address: Apt 8 14 Eccleston Place London SW1W 9NE. Previous address: 5 Laxford House Cundy Street London SW1W 9JU England
filed on: 20th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Dec 2020
filed on: 3rd, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Oct 2020
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2021
|
gazette |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 16th Feb 2021
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Feb 2021. New Address: 5 Laxford House Cundy Street London SW1W 9JU. Previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 17th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 17th, February 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Oct 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 24th Sep 2018 - the day director's appointment was terminated
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 26th Sep 2018
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Sep 2018
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Aug 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2017
|
incorporation |
Free Download
(8 pages)
|