(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/04
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/04
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/04/30
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/01/03
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/01/03
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/04/30
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/03
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/01/03
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/11/14
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/11/14 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/17.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/09/17 - the day director's appointment was terminated
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/10/17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2016/05/31, originally was 2017/06/30.
filed on: 3rd, October 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/06/30. Originally it was 2017/01/31
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/03
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/07/12 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/06/27. New Address: The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS. Previous address: 130 Old Street London EC1V 9BD England
filed on: 27th, June 2016
| address
|
Free Download
(2 pages)
|
(TM01) 2016/03/04 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/01.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2016
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/04
capital
|
|