GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 1st, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2022
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office Suite 413 the Atrium 1 Harefield Road Uxbridge UB8 1EX England to 28-29 the Broadway 28-29 the Broadway London W5 2NP on October 17, 2021
filed on: 17th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 17th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 21st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 23 Roxborough Heights College Road Harrow HA1 1GN England to Office Suite 413 the Atrium 1 Harefield Road Uxbridge UB8 1EX on October 24, 2019
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 84-88 Devonshire House Pinner Road Harrow HA1 4HZ England to Flat 23 Roxborough Heights College Road Harrow HA1 1GN on July 15, 2019
filed on: 15th, July 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 1, 2018
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2017
filed on: 1st, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2017
filed on: 1st, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 1, 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 1, 2017
filed on: 1st, December 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2017
|
incorporation |
Free Download
(9 pages)
|