GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 11, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 11, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 11, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 2, 2018 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2018 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Matheson Road 2nd & 3rd Floor London W14 8SN United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on July 9, 2018
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2018
| incorporation
|
Free Download
(9 pages)
|