(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 19th, May 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, May 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 13th April 2017
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 13th April 2017
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 6th September 2017. New Address: C/O Nice Accounting 2/F Rear 36 Gerrard Street London W1D 5QA. Previous address: 1st Floor, 44 Worship Street England and Wales, London EC2A 2EA England
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 6th June 2017 - the day director's appointment was terminated
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, April 2017
| incorporation
|
Free Download
(10 pages)
|