GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 22nd, April 2022
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 8th, November 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/24. New Address: 54 Doulton House 11 Park Street London SW6 2FS. Previous address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
filed on: 24th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/02/24 director's details were changed
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/26
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 7th, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/26
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/26
filed on: 26th, February 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/08/07
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/07/26
filed on: 1st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/26
filed on: 1st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/26
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/07/31 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/31 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2018
|
incorporation |
Free Download
(10 pages)
|