GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2021
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 12 Constance Street London E16 2DQ England on 2nd October 2021 to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE
filed on: 2nd, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 2nd, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2018
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1, 238-240 York Road London SW11 3SJ England on 2nd October 2018 to International House 12 Constance Street London E16 2DQ
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th March 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 30 53 King Street Manchester M2 4LQ England on 31st October 2016 to Flat 1, 238-240 York Road London SW11 3SJ
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2016
|
incorporation |
Free Download
(7 pages)
|