GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Nov 2018 director's details were changed
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on Fri, 2nd Nov 2018 to 17 Paragon Place Blackheath London SE3 0SP
filed on: 2nd, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Nov 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 20th Sep 2017
filed on: 20th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 29th Apr 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 1.00 GBP
|
capital |
|
CH01 |
On Fri, 12th Jun 2015 director's details were changed
filed on: 12th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 1.00 GBP
|
capital |
|