GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 8, 2021
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8B Devon Mansions Woodcock Hill Harrow HA3 0XR England to 174 Prestwick Road Watford WD19 6LE on March 11, 2021
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 12, 2020
filed on: 26th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 12, 2019
filed on: 26th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 st. Pauls Avenue Harrow HA3 9PR England to 8B Devon Mansions Woodcock Hill Harrow HA3 0XR on February 4, 2020
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 11th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 27, 2019
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 14, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 1, 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on April 12, 2018: 100.00 GBP
|
capital |
|