GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, May 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 16th May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 16th May 2018
filed on: 17th, February 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 16th May 2018
filed on: 10th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Sat, 12th Aug 2017. New Address: 134 Marine Court St. Leonards-on-Sea TN38 0DY. Previous address: 86 Nottingham Terrace York Terrace West London NW1 4QE United Kingdom
filed on: 12th, August 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Sat, 20th Aug 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(27 pages)
|