(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 28th July 2021, originally was Thursday 29th July 2021.
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th July 2021 to Thursday 29th July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th July 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th July 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2020 to Thursday 30th July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th July 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th July 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 31st August 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 31st August 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th July 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 6th October 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 12th June 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on Tuesday 18th July 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 20th July 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, July 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|