GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th July 2020. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 30th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th March 2020. New Address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA. Previous address: 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2020
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
27th April 2018 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2018
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th December 2018 to 31st December 2018
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2018 to 30th December 2018
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, November 2017
| incorporation
|
Free Download
(32 pages)
|