GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 4th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th October 2019
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 22nd, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 5th April 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 14th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 15th, October 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 82 Beechwood Avenue Greenford Middlesex UB6 9UD on 15th August 2017 to Flat1 Crossways Windsor Road Slough Berkshire SL1 2NE
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th August 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th August 2017 director's details were changed
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th February 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 10th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 2.00 GBP
|
capital |
|
AD01 |
Change of registered address from 82 82 Beechwood Avenue Greenford London Middlesex UB6 9UD England on 10th February 2015 to 82 Beechwood Avenue Greenford Middlesex UB6 9UD
filed on: 10th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 10th February 2015 director's details were changed
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 Beechwood Avenue Greenford Middlesex UB6 9UD England on 15th October 2014 to 82 82 Beechwood Avenue Greenford London Middlesex UB6 9UD
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 51 Coniston Avenue Perivale London UB6 8ED England on 5th February 2014
filed on: 5th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 84 Beechwood Avenue Greenford Middlesex UB6 9UD on 5th February 2014
filed on: 5th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 5th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2014: 2.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 22nd, January 2013
|
incorporation |
Free Download
(7 pages)
|