GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th June 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th May 2019
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th June 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(11 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Cobalt House Centre Court Sir Thomas Longley Road Rochester ME2 4BQ on Friday 16th December 2016
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd December 2016.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 2nd December 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, June 2016
|
incorporation |
Free Download
(43 pages)
|