(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, May 2021
| dissolution
|
Free Download
(3 pages)
|
(CH01) On 13th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th February 2021. New Address: Suite 3 79a Grapes House Esher High Street Esher KT10 9QA. Previous address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE United Kingdom
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st December 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th April 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th April 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th April 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th November 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th November 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th November 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2017
| incorporation
|
Free Download
(10 pages)
|