GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 14, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 08872374: Companies House Default Address Cardiff CF14 8LH to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on July 13, 2020
filed on: 13th, July 2020
| address
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 22, 2017
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On June 5, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on July 12, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 22, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 3, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 12, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 3, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 3, 2015: 1000.00 USD
capital
|
|
AP04 |
On February 4, 2014 - new secretary appointed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(9 pages)
|