GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th May 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 773 Uxbridge Road Hayes Middlesex UB4 8HY England on Wed, 2nd Dec 2015 to 24 Alamein Drive Romiley Stockport Cheshire SK6 4JW
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Alamein Drive Romiley Stockport Cheshire SK6 4JW England on Wed, 9th Sep 2015 to 773 Uxbridge Road Hayes Middlesex UB4 8HY
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on Wed, 9th Sep 2015 to 773 Uxbridge Road Hayes Middlesex UB4 8HY
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 1st, June 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2014
|
incorporation |
Free Download
(7 pages)
|