GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom on Tue, 20th Nov 2018 to 19 Batchworth Heath Rickmansworth WD3 1QB
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Aug 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st Aug 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Aug 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2016
| incorporation
|
Free Download
(10 pages)
|