(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Queensgate Villas Victoria Park Road London E9 7BU United Kingdom on 24th March 2016 to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th March 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|