(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, March 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 15, 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 15, 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control April 2, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Brookscity 6th Floor, New Baltic House 65 Fenchurch Streer London EC3M 4BE United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on April 2, 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 65 Fenchurch Street 6th Floor, New Baltic House London EC3M 4BE United Kingdom to C/O Brookscity 6th Floor, New Baltic House 65 Fenchurch Streer London EC3M 4BE on November 21, 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 31, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on June 1, 2018: 10.00 GBP
capital
|
|