(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Tue, 27th Sep 2022 to 48 Trevelyan Court Windsor Berkshire SL4 3SE
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Regus, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1HR England on Sun, 22nd Nov 2020 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 22nd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wed, 6th Feb 2019 secretary's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Wed, 6th Feb 2019 to Regus, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1HR
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 11th Jan 2019 secretary's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 11th Jan 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 20th Nov 2018
filed on: 20th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 1st Nov 2017 secretary's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Mar 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2017
| incorporation
|
Free Download
(30 pages)
|