GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, April 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 26th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, April 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, April 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 4th Apr 2019 director's details were changed
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Sep 2017
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 24th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Third Floor 207 Regent Street London W1B 3HH United Kingdom on Thu, 15th Mar 2018 to International House 12 Constance Street London E16 2DQ
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 4th Dec 2017
filed on: 4th, December 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 15th, July 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2016
|
incorporation |
Free Download
(22 pages)
|