GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on Thu, 12th Mar 2020 to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
filed on: 12th, March 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 20th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jan 2020
filed on: 5th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Phoenix Road London SE20 7BT England on Tue, 29th Nov 2016 to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Martin Hillier 23 Montrave Road London SE20 7BS on Wed, 11th Nov 2015 to 11 Phoenix Road London SE20 7BT
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 11th Nov 2015 director's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|