GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 20th Nov 2023. New Address: 1303 8 Cutter Lane London SE10 0YX. Previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 19th Jan 2021. New Address: 840 Ibis Court Centre Park Warrington WA1 1RL. Previous address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 5th Nov 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Nov 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Nov 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Sep 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Sep 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Aug 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Aug 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Aug 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Aug 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Aug 2018. New Address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY. Previous address: Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Aug 2018. New Address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY. Previous address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2018
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Sat, 7th Apr 2018: 1.00 GBP
capital
|
|