(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 12th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Oct 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 3rd Oct 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 3rd Oct 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England on Wed, 3rd Oct 2018 to 54 Longford Road Longford Coventry CV6 6DX
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Jun 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Thu, 22nd Jun 2017 to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 30th Jun 2017
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2016
| incorporation
|
Free Download
(29 pages)
|