GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th October 2018. New Address: 928 Melton Road Thurmaston Leicester LE4 8GR. Previous address: 34 New House 67 - 68 Hatton Garden London EC1N 8JY England
filed on: 7th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 5th October 2018 director's details were changed
filed on: 7th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th October 2018
filed on: 7th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
5th October 2018 - the day director's appointment was terminated
filed on: 7th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
5th October 2018 - the day director's appointment was terminated
filed on: 7th, October 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th October 2018
filed on: 7th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th October 2018
filed on: 7th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 20th April 2018 director's details were changed
filed on: 22nd, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2018
filed on: 22nd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 20th April 2018 director's details were changed
filed on: 22nd, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th April 2018 director's details were changed
filed on: 22nd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th February 2018. New Address: 34 New House 67 - 68 Hatton Garden London EC1N 8JY. Previous address: 68 Jacklin Drive Leicester LE4 7SU United Kingdom
filed on: 17th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 17th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th April 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th April 2016 with full list of members
filed on: 24th, April 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2015
|
incorporation |
Free Download
(8 pages)
|