GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st August 2020 to 28th February 2021
filed on: 1st, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 25th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th February 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th February 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 22nd October 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(25 pages)
|
AD01 |
Address change date: 11th August 2016. New Address: Kd 7 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW. Previous address: 8 Spencer Place London N1 2AX United Kingdom
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|