GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
|
TM02 |
Secretary's appointment terminated on 2021/04/26
filed on: 27th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/04/26
filed on: 27th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 6th, July 2020
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, April 2020
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, April 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/29
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/28
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, March 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/28
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, November 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/05
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2016/03/01
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2016
|
incorporation |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London N1 7GU England on 2016/03/01 to Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|