GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Sep 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 5th Apr 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Apr 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Apr 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Fri, 5th Apr 2019 to 6 Wessex Lane Greenford Middlesex UB6 8XB
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 23rd, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Great Portland Street Great Portland Street London W1W 7LT England on Thu, 16th Mar 2017 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 9th Feb 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 2nd Feb 2017: 1.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Feb 2017: 1.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Feb 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2016
| incorporation
|
Free Download
|