(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 5th March 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 5th March 2020 - the day secretary's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 5th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th March 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 5th March 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 6th August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd March 2018
filed on: 23rd, March 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 23rd March 2018 - the day director's appointment was terminated
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd March 2018. New Address: 153 Heath Road Twickenham TW1 4BH. Previous address: C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU England
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 23rd March 2018. New Address: 3rd Floor 120 Baker Street London W1U 6TU. Previous address: 153 Heath Road Twickenham TW1 4BH England
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th June 2016
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 24th June 2016 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, June 2016
| incorporation
|
Free Download
(55 pages)
|