GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 25th, April 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, March 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-01
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-05-01
filed on: 3rd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-01
filed on: 3rd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-01
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-12-31: 2.00 GBP
filed on: 31st, December 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-01 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2016-03-31
filed on: 6th, November 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-10
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-03
filed on: 3rd, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 8 Oakroyd Close Potters Bar Hertfordshire EN6 2EW on 2015-08-03
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, June 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2015-06-01: 1.00 GBP
|
capital |
|