(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 11, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 16th, May 2017
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 3, 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1, the Jamb the Courtyard Corby Northants NN17 1AY to 23 Roehampton House Vitali Close London SW15 5FH on May 12, 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 2, 2016 new director was appointed.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 27, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 27, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 27, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(20 pages)
|