GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2023
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Mar 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 28th Apr 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Apr 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Apr 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 3rd May 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, November 2018
| resolution
|
Free Download
(16 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Nov 2017
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 9th Nov 2017
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 31st Jul 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Mar 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 9th Nov 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Nov 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Simpson Wreford & Partners 3rd Floor Suffolk House George Street Croydon CR0 0YN England on Tue, 26th Sep 2017 to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 43 Tranmere Road London SW18 3QH United Kingdom on Wed, 6th Apr 2016 to C/O Simpson Wreford & Partners 3rd Floor Suffolk House George Street Croydon CR0 0YN
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(7 pages)
|