(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st January 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 30th October 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 3rd December 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st October 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st October 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th July 2016. New Address: Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ. Previous address: 87B Astonville Street London SW18 5AH United Kingdom
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, April 2016
| incorporation
|
Free Download
(7 pages)
|