(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, March 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 10, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 23, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Cariocca Business Park 2 Sawley Rd Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on January 14, 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 43 1 Empire Mews H.W.S. London SW16 2BF England to Cariocca Business Park 2 Sawley Rd Manchester M40 8BB on July 4, 2019
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY United Kingdom to Suite 43 1 Empire Mews H.W.S. London SW16 2BF on June 28, 2019
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY on December 3, 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on January 12, 2018
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2016
| incorporation
|
Free Download
(30 pages)
|