GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Grange Street St. Albans Hertfordshire AL3 5NB United Kingdom to Unit 12 Arundel House 43 Kirby Street London EC1N 8TE on April 29, 2015
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(7 pages)
|