(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 28th, October 2023
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Sep 2021 new director was appointed.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 24th Sep 2021. New Address: 9 Green Dragon Road Winterbourne Bristol Green Dragon Road Winterbourne Bristol BS36 1HE. Previous address: Kemp House 160 City Road London EC1V 2NX
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Mon, 30th Aug 2021 - the day director's appointment was terminated
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 20th Aug 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Aug 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Aug 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th Feb 2021. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: International House 142 Cromwell Road London SW7 4EF United Kingdom
filed on: 18th, February 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 9th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2019
| incorporation
|
Free Download
(13 pages)
|