(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on January 24, 2023. Company's previous address: PO Box 4385 11197642: Companies House Default Address Cardiff CF14 8LH.
filed on: 24th, January 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 30, 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 31, 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 30, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 30, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On May 3, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 27, 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2018
| incorporation
|
Free Download
(8 pages)
|