GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 1, 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 1, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on September 28, 2017
filed on: 28th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2016
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2016
|
incorporation |
Free Download
(23 pages)
|