GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th Jun 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 29th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Jul 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Jul 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 19th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Jul 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2018 to Sat, 30th Jun 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 19th Mar 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Mar 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Mar 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Feb 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 26th Feb 2018 to Henwood House Henwood Ashford Kent TN24 8DH
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2017
| incorporation
|
Free Download
(16 pages)
|