GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, April 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st June 2019
filed on: 10th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st June 2019
filed on: 10th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th June 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th June 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th June 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th September 2017
filed on: 15th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th September 2017
filed on: 15th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Tuesday 31st May 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 29th, September 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th January 2016
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 130 New City Road London E13 9PY United Kingdom to The Three Kings 6 Stations Road Haddenham Ely Cambridgeshire CB6 3XD on Friday 10th June 2016
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 9th June 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|