(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Old Gunn Court North Street Dorking Surrey RH4 1DE England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on May 17, 2021
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 20, 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 1, 2019: 1200.00 GBP
filed on: 4th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 1, 2019: 1200.00 GBP
filed on: 4th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 28, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2017: 1000.00 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2018 to December 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Shepherds Hill London Greater London N6 5QJ England to Old Gunn Court North Street Dorking Surrey RH4 1DE on October 26, 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 26, 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 26, 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2017
| incorporation
|
Free Download
(28 pages)
|