GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 1, 2016
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 18th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 18, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 9th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 7th, December 2012
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: July 5, 2012) of a secretary
filed on: 5th, July 2012
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2012
filed on: 26th, June 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 26, 2012. Old Address: C/O Somers Baker Prince Kurz 45 Ealing Road Wembley HA0 4BA HA0 4BA
filed on: 26th, June 2012
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2012
|
capital |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2012
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to May 31, 2011 (was July 31, 2011).
filed on: 22nd, November 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 20, 2011. Old Address: 105 Downland Two Mile Ash Milton Keynes Buckinghamshire MK88JY United Kingdom
filed on: 20th, June 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2010
|
incorporation |
Free Download
(22 pages)
|