GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on Monday 20th March 2023
filed on: 20th, March 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd February 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 19th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th February 2022
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd February 2021
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on Monday 17th August 2020
filed on: 17th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th November 2019 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd February 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 15th May 2017
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 28th February 2017.
filed on: 6th, December 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, February 2016
|
incorporation |
Free Download
(7 pages)
|