GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2017
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 7, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Deneway House 1st Floor 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ England to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on August 7, 2018
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 7, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom to Deneway House 1st Floor 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on April 3, 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2016
| incorporation
|
Free Download
(51 pages)
|