GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th June 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th June 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th June 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 10th May 2018 director's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 25th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 10th May 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th May 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 10th May 2018.
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th May 2018
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 10th May 2018
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1 First Floor 81 Old Church Road London E4 6st England to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on Friday 11th August 2017
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th August 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, August 2016
|
incorporation |
Free Download
(10 pages)
|