(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-06
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-09-06
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-09-01
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-01
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-18
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-19
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015-10-19 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-19 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on 2016-06-27. Company's previous address: 52 Bluebridge Road Brookmans Park Hatfield Herts AL9 7SA.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-09-18 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-18 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-18 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-19
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-09-19: 59.00 GBP
filed on: 25th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-19
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-09-18
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-09-18: 1.00 GBP
capital
|
|
(CH01) On 2015-09-18 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-09-18
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-18
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-18 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-18 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|