GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, March 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 15th May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 15th May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th January 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 1st February 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st November 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Sunday 31st December 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 23rd February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th January 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 st. John Street Newport Pagnell MK16 8HJ United Kingdom to 20-22 Wenlock Road London N1 7GU on Thursday 15th June 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2017
| incorporation
|
Free Download
(13 pages)
|