GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
20th August 2020 - the day director's appointment was terminated
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th August 2020
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th August 2020
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th August 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th April 2020
filed on: 17th, April 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th April 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 16th April 2018 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th April 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th April 2018. New Address: 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA. Previous address: 146 Queens Road Watford Herts WD17 2NX United Kingdom
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd July 2015
filed on: 13th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2015
|
incorporation |
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 100.00 GBP
|
capital |
|