GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 8, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 5th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 5th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 1, 2020
filed on: 5th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 29, 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 139 Essex Road Southsea Hampshire PO4 8DH. Change occurred on January 29, 2018. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 29, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 29, 2018 secretary's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 29, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 29, 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2017
| incorporation
|
Free Download
(32 pages)
|