GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st November 2021 secretary's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd June 2021
filed on: 31st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 31st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th June 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th June 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 13th June 2020 secretary's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th June 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th June 2018. New Address: Kemp House City Road London EC1V 2NX. Previous address: Room 009.4, Crescent Place 63 st. Marys Road Southampton SO14 0FG England
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(28 pages)
|