GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-14
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-08-31 to 2020-07-10
filed on: 13th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-10
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Flat 4, Flat 4, 38 Underwood Street London N1 7FY on 2020-08-13
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-04-14 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-04-14
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-14
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 20th, April 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019-03-22
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-22 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-14
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-07-13 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-13
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 21st, May 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2017-10-31
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-25 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-09-25
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-25
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-14
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-04-26 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-14
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-04-13 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-09-04 director's details were changed
filed on: 5th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-14 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-14: 1.00 GBP
capital
|
|
CH01 |
On 2015-03-12 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2014-08-14: 1.00 GBP
capital
|
|