GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th July 2021. New Address: Suite 301 Cumberland House 80 Scrubs Lane London NW10 6RF. Previous address: Suite 505, Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom
filed on: 26th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 10th September 2020 director's details were changed
filed on: 10th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th September 2020
filed on: 10th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 3rd, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th September 2019
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 29th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 4th February 2016 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd December 2015 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 1.00 GBP
|
capital |
|