GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 6th, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2019
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 10, 2020
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 10, 2020
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 17, 2018
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 3, 2017
filed on: 21st, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 20, 2016 director's details were changed
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 9th, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 25, 2016
filed on: 25th, June 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Burnaston Road Leicester LE2 8QP. Change occurred on June 15, 2016. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2015
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on June 25, 2015: 50000.00 GBP
|
capital |
|