GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 23rd, November 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096941190001, created on Thu, 21st Sep 2017
filed on: 6th, October 2017
|
mortgage |
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 14th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th Apr 2016: 100.00 GBP
filed on: 12th, May 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5, Oxen Rd Ind Estate, Oxen Road Oxen Road Luton United Kingdom LU2 0DX England on Sat, 6th Feb 2016 to 13 Neasham Road Dagenham Essex RM8 2LT
filed on: 6th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jan 2016 new director was appointed.
filed on: 14th, January 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|