(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2024
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 8, 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on January 22, 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 22, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 22, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On February 23, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU. Change occurred on April 21, 2016. Company's previous address: York House 7th Floor North Wing Empire Way Wembley Middlesex HA9 0PA United Kingdom.
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from November 30, 2016 to March 31, 2016
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on November 9, 2015: 900.00 GBP
capital
|
|