GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, September 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
23rd September 2021 - the day director's appointment was terminated
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th October 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th October 2019. New Address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN. Previous address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th September 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th September 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st September 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th January 2016. New Address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|