(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, September 2022
| dissolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 17, 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 9, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 27 Cornwall Drive Brimington S43 1EF on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On July 25, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 17, 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 25, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 21, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 21, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2015: 1.00 GBP
capital
|
|
(AP03) On August 1, 2014 - new secretary appointed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(22 pages)
|