GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control June 5, 2019
filed on: 6th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 5, 2019
filed on: 6th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 21, 2018 new director was appointed.
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Moore Close Slough SL1 9HJ England to 19 Sherbourne Avenue, Norwood Green Southall Middlesex UB2 4HX on November 20, 2017
filed on: 20th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 18th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 12, 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 29, 2017 new director was appointed.
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Sherborne Avenue Southall UB2 4HX England to 17 Moore Close Slough SL1 9HJ on July 12, 2017
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Sinametella the Friary Old Windsor Berkshire SL4 2NS England to 19 Sherborne Avenue Southall UB2 4HX on November 17, 2016
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
On November 15, 2016 new director was appointed.
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 15, 2016
filed on: 17th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 15, 2016 new director was appointed.
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2016
|
incorporation |
Free Download
(7 pages)
|