GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 9th, May 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 71 Law Street Leicester LE4 5GR. Change occurred on December 1, 2020. Company's previous address: 16-22 Kensington High Street London W8 7DJ.
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 4, 2019
filed on: 4th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 31st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 16-22 Kensington High Street London W8 7DJ. Change occurred on June 25, 2015. Company's previous address: 71 Law Street Law Street Leicester LE4 5GR United Kingdom.
filed on: 25th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2014
|
incorporation |
Free Download
(7 pages)
|