(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On August 5, 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 56 Allington Drive Birstall Leicester LE4 4FA on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 29, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(26 pages)
|