GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 10, 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Cariocca Business Park 2 Sawley Rd Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on January 14, 2020
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 43 1 Empire Mews H.W.S. London SW16 2BF England to Cariocca Business Park 2 Sawley Rd Manchester M40 8BB on July 4, 2019
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY United Kingdom to Suite 43 1 Empire Mews H.W.S. London SW16 2BF on June 28, 2019
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY on December 3, 2018
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, November 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on January 12, 2018
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2016
|
incorporation |
Free Download
(30 pages)
|