GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-04-09
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 9th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-20
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-06
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-20
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Panton Street Panton Street London SW1Y 4EA. Change occurred on 2017-11-20. Company's previous address: 147a High Street Waltham Cross Hertfordshire EN8 7AP.
filed on: 20th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-11-17
filed on: 17th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-17
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-06
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 16th, January 2017
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-06
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-25: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-06
filed on: 11th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2014-11-30 to 2015-01-31
filed on: 6th, November 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2013
|
incorporation |
Free Download
(25 pages)
|