(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-23
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to 2022-08-31 (was 2023-01-31).
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-23
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-08-23
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-08-23
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 12th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-08-23
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
|
(AD01) New registered office address 6 Addison Grove Chiswick London W4 1ER. Change occurred on 2018-09-05. Company's previous address: Micklepage House Nuthurst Street Horsham West Sussex RH13 6RG United Kingdom.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-09-05
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-09-05 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-05 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-09-05
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-23
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 24th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Micklepage House Nuthurst Street Horsham West Sussex RH13 6RG. Change occurred on 2017-11-20. Company's previous address: 6 Dale Street London W4 2BL United Kingdom.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-11-17 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Dale Street London W4 2BL. Change occurred on 2017-10-17. Company's previous address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-23
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-10-17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103434340001, created on 2016-10-28
filed on: 3rd, November 2016
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Incorporation
filed on: 24th, August 2016
| incorporation
|
Free Download
(51 pages)
|