GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-20
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-09-21 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-15
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-15 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-15
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-15 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-20
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, October 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2016-10-11
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-20
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-01-20
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 28 Church Road Stanmore Middlesex HA7 4XR. Change occurred on 2018-02-26. Company's previous address: 69 Malmains Way Beckenham BR3 6SB England.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-01-29 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-10-31 to 2018-03-31
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-20
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-10-25 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, October 2016
| incorporation
|
Free Download
(11 pages)
|