GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 27 Northbank Road London E17 4JY United Kingdom on 2021/09/27 to 32 Bourne Gardens London E4 9DX
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/03/17
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/17 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/12
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/12 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 12th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/05/18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 9th, January 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/18
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/06/20
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/18
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2019/01/17 to 27 Northbank Road London E17 4JY
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/01/17 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/18
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/18
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2015
| incorporation
|
Free Download
(23 pages)
|