GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, July 2022
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-14
filed on: 2nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 9th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, March 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 20th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-14
filed on: 28th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-01
filed on: 14th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-02-14 director's details were changed
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 17th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2017-12-31
filed on: 23rd, August 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 2017 Fore Street Avenue London EC2Y 9DT England to 10 Clintons Green Bracknell RG42 1YL on 2018-07-12
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-14
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-08-30
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-12
filed on: 12th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-30
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-01
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2017
|
incorporation |
Free Download
(12 pages)
|