GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 15, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 15, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 15, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on February 13, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on May 18, 2016
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 9, 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to April 30, 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096377860002, created on August 11, 2015
filed on: 14th, August 2015
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 096377860003, created on August 11, 2015
filed on: 14th, August 2015
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 096377860001, created on August 11, 2015
filed on: 14th, August 2015
| mortgage
|
Free Download
(38 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Capital declared on June 15, 2015: 1.00 GBP
capital
|
|