GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/31
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/29
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2020/12/31, originally was 2021/03/31.
filed on: 26th, August 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 Salisbury Walk London N19 5DS England on 2020/07/16 to 88 Wellingborough Road Northampton NN1 4DP
filed on: 16th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/31
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 18th, June 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/29
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/31
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/07/29
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/29
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 30th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/31
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/06/01.
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 30th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/31
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/31
filed on: 3rd, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016/06/02 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 1st, May 2016
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/25
|
capital |
|