(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, September 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 5th, September 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 5th Sep 2021
filed on: 5th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 24th Jul 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Jul 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Jul 2017
filed on: 8th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 8th Jul 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Thames House 3 Wellington Street London SE18 6NY United Kingdom on Sat, 9th Jul 2016 to 13 Riverview Park, London Riverview Park London SE6 4PL
filed on: 9th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 26th Jun 2016 new director was appointed.
filed on: 3rd, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 12th Jun 2016
filed on: 3rd, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2016
| incorporation
|
Free Download
(7 pages)
|