GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 31st March 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 31st March 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 9th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Thursday 2nd March 2017 secretary's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 2nd March 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd March 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX. Change occurred on Tuesday 19th July 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, March 2016
| incorporation
|
Free Download
(9 pages)
|