GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2022
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 17th October 2022
filed on: 17th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th June 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th June 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Friday 14th June 2019
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 9th November 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th February 2019.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th February 2019.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th February 2019
filed on: 19th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on Wednesday 1st February 2017
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 20th June 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 17th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 24th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 28th November 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 30th November 2014
filed on: 21st, January 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th November 2013
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|