GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th March 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2019
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd October 2017
filed on: 23rd, October 2017
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th September 2017
filed on: 20th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 4th July 2016. New Address: C/O Goldwins Ltd 75 Maygrove Road London NW6 2EG. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 4th July 2016. New Address: C/O Care of Goldwins Ltd 75 Maygrove Road London NW6 2EG. Previous address: C/O Goldwins Ltd 75 Maygrove Road London NW6 2EG England
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2016
|
incorporation |
Free Download
(28 pages)
|