GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Apr 2017
filed on: 31st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sun, 31st Jan 2021
filed on: 31st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 31st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Dec 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 24th, July 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Apr 2016 new director was appointed.
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Apr 2016. New Address: Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE. Previous address: Suite 4000 10 Great Russell Street London WC1B 3BQ England
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 6th Apr 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 100.00 GBP
|
capital |
|