GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 23rd, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th April 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 29th December 2015 director's details were changed
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2015
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2015
filed on: 29th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Chalton Street London NW1 1JD United Kingdom on 29th December 2015 to 21 Peldon Court Sheen Road Richmond TW9 1YT
filed on: 29th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th December 2015
filed on: 29th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2015
|
incorporation |
Free Download
(43 pages)
|