GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 29, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 18, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to C/O Brown Butler Ca Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on December 20, 2016
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on September 30, 2015: 100.00 GBP
capital
|
|