GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th July 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th June 2019. New Address: Flat 29 Myers Court, Reynard Way Reynard Way Brentford TW8 9GD. Previous address: 12 Shaftesbury Gardens Acton Shaftesbury Gardens Acton London NW10 6LJ
filed on: 16th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2018
filed on: 12th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th July 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th July 2015 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th July 2014 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 45 Allington Close Greenford Middlesex UB6 8PH England on 8th June 2014
filed on: 8th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Hands Walk London London E16 3RA United Kingdom on 24th December 2013
filed on: 24th, December 2013
|
address |
Free Download
(1 page)
|
TM01 |
26th September 2013 - the day director's appointment was terminated
filed on: 26th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
26th September 2013 - the day director's appointment was terminated
filed on: 26th, September 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2013
|
incorporation |
|