(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, March 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, December 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, December 2024
| dissolution
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Oct 2024 director's details were changed
filed on: 17th, October 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th Oct 2024. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 31 Grove Road Ashtead KT21 1BE England
filed on: 17th, October 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 17th Oct 2024
filed on: 17th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 30th, September 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Nov 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Nov 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Nov 2021. New Address: 31 Grove Road Ashtead KT21 1BE. Previous address: Apartment 135 City Lofts 7 st. Pauls Square Sheffield S1 2LJ England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 23rd Sep 2020. New Address: Apartment 135 City Lofts 7 st. Pauls Square Sheffield S1 2LJ. Previous address: 79 City Lofts St Pauls 7 st. Pauls Square Sheffield S1 2LB United Kingdom
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Sep 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2017
| incorporation
|
Free Download
(10 pages)
|