(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, August 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 18th Mar 2022. New Address: 12 Luscombe Way Horley Surrey RH6 8QY. Previous address: 1, Derwent Business Centre Clarke Street Derby DE1 2BU England
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 18th Dec 2020 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Dec 2020
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 28th Sep 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 11th Oct 2018. New Address: 1, Derwent Business Centre Clarke Street Derby DE1 2BU. Previous address: 19 Lydford Road Flat 1 London NW2 5QY United Kingdom
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 28th Sep 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Sep 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Sep 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(7 pages)
|