GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, August 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Jul 2021. New Address: Cromer Court Flat 7 Cromer Court 9a Streatham High Road London SW16 1EE. Previous address: 78 Queens Road Watford WD17 2LA England
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 13th Jul 2021. New Address: Cromer Court Flat 7 Cromer Court 9a Streatham High Road London SW16 1EE. Previous address: Cromer Court Flat 7 Cromer Court 9a Streatham High Road London SW16 1EE England
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 14th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 31st, December 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, May 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sun, 31st Dec 2017
filed on: 16th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Feb 2018. New Address: 78 Queens Road Watford WD17 2LA. Previous address: Suite 9 Blueprint Commercial Centre Imperial Way Watford WD24 4JP United Kingdom
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2017
|
incorporation |
Free Download
(10 pages)
|