GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th May 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 26th, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 26th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 18th May 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Saturday 28th November 2020 director's details were changed
filed on: 28th, November 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Office 221 Regency House Western Road Brighton East Sussex BN12NW United Kingdom to 86-90 Paul Street London London EC2A 4NE on Wednesday 29th March 2017
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 29th March 2017 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th July 2016
filed on: 6th, July 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2016
|
incorporation |
Free Download
(26 pages)
|