(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-11
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-11
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-01-12 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-01-12 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-11
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 21st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2018-12-10 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-10 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-11
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-08-11
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-05-03 director's details were changed
filed on: 7th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-03 director's details were changed
filed on: 7th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-17 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-17 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-11
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 3rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-08-11 with full list of members
filed on: 27th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-27: 100.00 GBP
capital
|
|
(CH01) On 2015-05-05 director's details were changed
filed on: 27th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Labrums Solicitors Llp New Barnes Mill Cottonmill Lane St Albans AL1 2HA United Kingdom to Harben House Harben Parade Finchley Road London NW3 6LH on 2015-09-27
filed on: 27th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-05-05 director's details were changed
filed on: 27th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-10-13
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(46 pages)
|
(SH01) Statement of Capital on 2014-08-11: 100.00 GBP
capital
|
|