GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2020
| dissolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st November 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th April 2018
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th April 2018
filed on: 6th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th November 2017. New Address: 23 Finsbury Circus London EC2M 7EA. Previous address: 6 Percy Street London W1T 1DQ United Kingdom
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
24th July 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
30th October 2016 - the day director's appointment was terminated
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2016
| incorporation
|
Free Download
(8 pages)
|