GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/08
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2020/07/20
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/08
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 8th, January 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2019/06/30 from 2018/12/31
filed on: 9th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/08
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/02/08
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2018/02/07 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/08
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/07
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/07.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Ritz Suite 9 Savoy Place London WC2E 7EG England on 2017/10/19 to 13 Trinity Square Llandudno Conwy LL30 2RB
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 Ash Green Lane Coventry CV7 9AJ United Kingdom on 2017/04/06 to The Ritz Suite 9 Savoy Place London WC2E 7EG
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, March 2017
| incorporation
|
Free Download
(10 pages)
|