(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, April 2021
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 15th February 2021
filed on: 6th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 20th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 20th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 25th March 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 20th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 19th January 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Monday 10th April 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP England to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on Monday 10th April 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, September 2016
| incorporation
|
Free Download
(10 pages)
|