(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-01
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, May 2020
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-12-28 to 2018-12-27
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019-09-23 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-23 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2019-10-08
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-09-23
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-23
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-12-29 to 2018-12-28
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-29
filed on: 20th, June 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-12-30 to 2017-12-29
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-14
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-10-14
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 2016-10-31 to 2015-12-31
filed on: 7th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-14
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-10-15: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|