GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st July 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st December 2020 to 30th June 2021
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th June 2019 to 31st December 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 5th July 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th July 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th July 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th March 2018. New Address: 5a Bear Lane Southwark London SE1 0UH. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th March 2018 secretary's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2017
| incorporation
|
Free Download
(32 pages)
|