GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2019
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2019
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, September 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, September 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 11, 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 11, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 1, Goat Lees Trinity Road Kennington Ashford Kent TN25 4AB. Change occurred on November 13, 2017. Company's previous address: 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE United Kingdom.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(30 pages)
|