GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th November 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Thursday 30th August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th October 2016
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th October 2016 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 6th October 2016.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th October 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 6th October 2016
filed on: 3rd, November 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 15th June 2016
filed on: 15th, June 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, June 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th August 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th August 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th August 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd October 2011 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th August 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 3rd October 2011 from Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, August 2010
| incorporation
|
Free Download
(45 pages)
|