GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on Thursday 14th May 2020. Company's previous address: 4, Calder Court Amy Johnson Way Blackpool FY4 2RH England.
filed on: 14th, May 2020
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 14th February 2020
filed on: 12th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2020 to Friday 14th February 2020
filed on: 14th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th August 2019
filed on: 26th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th August 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th August 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Calder Court Amy Johnson Way Blackpool FY4 2RH. Change occurred on Monday 27th November 2017. Company's previous address: PO Box N1 0QH 231B Business Design Centre 52 Islington London N1 0QH United Kingdom.
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4, Calder Court Amy Johnson Way Blackpool FY4 2RH. Change occurred on Monday 27th November 2017. Company's previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England.
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address PO Box N1 0QH 231B Business Design Centre 52 Islington London N1 0QH. Change occurred on Friday 30th September 2016. Company's previous address: 211 Business Design Centre 52 Upper Street Islington London N1 0QH England.
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th August 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|