GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, October 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-22
filed on: 24th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-22
filed on: 22nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 18th, November 2019
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-11-18
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-01
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-07-05 director's details were changed
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-22
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 25th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-22
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 1st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-22
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-07-29
filed on: 31st, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Vip House 12 Richmond Place Brighton BN2 9NA. Change occurred on 2016-07-13. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-03-24 director's details were changed
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-03-24 director's details were changed
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2016
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2016-03-23: 2.00 GBP
|
capital |
|