(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, May 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th September 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th September 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 19th September 2016
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th September 2016 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 18th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st October 2018. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 23rd August 2017. New Address: Tower Bridge House St Katharine's Way London E1W 1DD. Previous address: Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th August 2017. New Address: Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD. Previous address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 23rd June 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd June 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, September 2016
| incorporation
|
Free Download
(49 pages)
|