GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 2 18-20 Hampton Road West Feltham TW13 6AW England on Thu, 4th Feb 2021 to 32 Gainsborough Road Hayes Middlesex UB4 8NZ
filed on: 4th, February 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jul 2019
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Oct 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, January 2021
|
restoration |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 18th, January 2021
|
accounts |
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Oct 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 7th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB England on Wed, 31st Jan 2018 to Flat 2 18-20 Hampton Road West Feltham TW13 6AW
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Pinnacle House, 1st Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD England on Wed, 3rd Jan 2018 to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 17th Jul 2017 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Devonshire House Elmfield Road Bromley BR1 1LT England on Tue, 6th Jun 2017 to Pinnacle House, 1st Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL England on Wed, 25th Nov 2015 to Devonshire House Elmfield Road Bromley BR1 1LT
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|