GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 26, 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 18, 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 18, 2020
filed on: 3rd, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 26, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On February 15, 2019 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2019
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 15, 2019 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 15, 2019 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On July 3, 2018 director's details were changed
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 3, 2018
filed on: 16th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on April 10, 2018
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 22, 2016
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2016
|
incorporation |
Free Download
(28 pages)
|