GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st January 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd November 2019
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O the Financial Management Centre the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR United Kingdom to Unit 17 4 Spring Bridge Road London W5 2AA on Tuesday 4th February 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st July 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2017
| incorporation
|
Free Download
(13 pages)
|