GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th May 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
18th December 2019 - the day secretary's appointment was terminated
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 14th December 2018
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
14th December 2018 - the day secretary's appointment was terminated
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 18th August 2017
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
18th August 2017 - the day secretary's appointment was terminated
filed on: 10th, April 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th March 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th March 2018 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th March 2018. New Address: 10-11 Bishop's Terrace London SE11 4UE. Previous address: 11 Wexford Road London SW12 8NH United Kingdom
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 20th March 2018 director's details were changed
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th March 2018. New Address: 11 Wexford Road London SW12 8NH. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
CH03 |
On 8th March 2018 secretary's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th March 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2016
|
incorporation |
Free Download
(28 pages)
|