(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 4th, August 2021
| dissolution
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 23, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 8, 2017
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 25, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 25, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 29, 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Crown House London Road High Wycombe Buckinghamshire HP10 9TJ. Change occurred on November 29, 2017. Company's previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2017
| incorporation
|
Free Download
(39 pages)
|