GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2021
|
dissolution |
Free Download
(1 page)
|
CH01 |
On April 28, 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address September Mews Wellesley Road Cheltenham GL50 4LD. Change occurred on April 10, 2021. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 10th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to March 31, 2020 (was June 30, 2020).
filed on: 30th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 7, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 15, 2017
filed on: 15th, December 2017
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 14, 2017
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 14, 2017 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 14, 2017 secretary's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On December 14, 2017 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 14, 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2016
|
incorporation |
Free Download
(28 pages)
|