GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, March 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st July 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2nd March 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd March 2017. New Address: 75 Park Lane Croydon Surrey CR9 1XS. Previous address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2016. New Address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW. Previous address: Flat 808 Baquba Building Conington Road London Greater London SE13 7FG United Kingdom
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th September 2016. New Address: Flat 808 Baquba Building Conington Road London Greater London SE13 7FG. Previous address: 6 Glebe Close Prince of Wales Terrace London W4 2EZ England
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 26th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th October 2015. New Address: 6 Glebe Close Prince of Wales Terrace London W4 2EZ. Previous address: 260F Chiswick High Road London W4 1PD England
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 27th October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 1.00 GBP
capital
|
|