GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 26th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th March 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th March 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 25th June 2018
filed on: 17th, October 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 25th June 2018
filed on: 17th, October 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 25th June 2018.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34a Watling Street Radlett Hertfordshire WD7 7NN. Change occurred on Friday 11th May 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 11th, May 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th March 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, September 2017
| incorporation
|
Free Download
(32 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th September 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|