GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 30, 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Radius House 51 Clarendon Road Watford WD17 1HP. Change occurred on June 30, 2022. Company's previous address: 2 Stamford Square London SW15 2BF.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 30, 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 26, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 13th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 13, 2015: 0.01 GBP
capital
|
|
AD01 |
New registered office address 2 Stamford Square London SW15 2BF. Change occurred on November 23, 2014. Company's previous address: 9-13 Fulham High Street London SW6 3JH United Kingdom.
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(26 pages)
|