GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/02/28
filed on: 22nd, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/21
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 22nd, June 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 17th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/21
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/03/25
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/03/25 director's details were changed
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/25. New Address: Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF. Previous address: 2 Stamford Square London SW15 2BF England
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 17th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/21
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 9th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/21
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 27th, June 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2018/10/07 director's details were changed
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/07
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/01
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/05/31. New Address: 2 Stamford Square London SW15 2BF. Previous address: Suite 15 53 King Street Manchester M2 4LQ England
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/01/19 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/19
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2017
|
incorporation |
Free Download
(10 pages)
|