(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Jun 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sat, 10th Jun 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on Mon, 24th Jul 2017 to Atc Cameo House 11 Bear Street London WC2H 7AS
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 8th Jun 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2017
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Thu, 8th Jun 2017: 1.00 GBP
capital
|
|