GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 13th June 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 27th June 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 27th June 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st July 2018
filed on: 21st, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Saturday 27th January 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 14th June 2016
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 27th January 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th February 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 st. Thomas Street Winchester SO23 9HJ. Change occurred on Saturday 27th January 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 14th June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2016
| incorporation
|
Free Download
(26 pages)
|