(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 11th Aug 2020
filed on: 11th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 24th Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Jun 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 4th Jun 2020. New Address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE. Previous address: International House 12 Constance Street London E16 2DQ England
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Jun 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 12th Dec 2019. New Address: International House 12 Constance Street London E16 2DQ. Previous address: International House Constance Street London E16 2DQ England
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 31st May 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 31st May 2019. New Address: International House Constance Street London E16 2DQ. Previous address: 47 Edward Street Maerdy Ferndale CF43 4EA United Kingdom
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 17th Aug 2017. New Address: 47 Edward Street Maerdy Ferndale CF43 4EA. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Aug 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 31st Mar 2017
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Jan 2017 director's details were changed
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(29 pages)
|