GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021/06/05 director's details were changed
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/05
filed on: 5th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/05
filed on: 5th, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/06/05
filed on: 5th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/11
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/11
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/09/01 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2017/09/01 to 27 Amersham Hill Gardens High Wycombe HP13 6QR
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/14
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/03/05 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/05/31. Originally it was 2016/12/31
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|