GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th June 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th June 2019
filed on: 5th, June 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 5th, June 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th June 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 5th June 2019. New Address: 38a Millers Road Brighton BN1 5NQ. Previous address: 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA England
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
5th June 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th June 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 4th, June 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2019
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 5th July 2016. New Address: 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA. Previous address: 017 Hurlingham Studios Ranelagh Gardens London SW3 3PA England
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2016
|
incorporation |
Free Download
|