GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2022/01/31 to 2022/06/30
filed on: 27th, October 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/07
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 28th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/07
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 1st, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/07
filed on: 19th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 2nd, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/07
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 11th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/07
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 26th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 22nd, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 7th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/01/07 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015/01/20 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/31
filed on: 8th, February 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/20.
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/20.
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/01/20 - the day director's appointment was terminated
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
TM02 |
2015/01/20 - the day secretary's appointment was terminated
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/20. New Address: 94 Orchard Gate Greenford Middlesex UB6 0QP. Previous address: C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom
filed on: 20th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/07
|
capital |
|