GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Nov 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Nov 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Nov 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 22nd, August 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sun, 14th Aug 2016 director's details were changed
filed on: 14th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Mar 2016. New Address: Chockleys House Hurleybrook Way Leegomery Telford Shropshire TF1 6UA. Previous address: 76 Armadale Close London N17 9PL
filed on: 21st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 76 Armadale Close London N17 9PL. Previous address: Unit 4B Berkeley Precinct Birmingham B14 5JE England
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 7th, November 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Oct 2015. New Address: 76 Armadale Close London N17 9PL. Previous address: Flat 44 Topfield House Druids Lane Birmingham B14 5QU
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 1st Jan 2015 - the day director's appointment was terminated
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2013
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2013: 1.00 GBP
|
capital |
|