GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 15th April 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th April 2019
filed on: 14th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th April 2019
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 18th March 2019. New Address: 9 Cotman Gardens Cotman Gardens Edgware HA8 5TF. Previous address: 41 Cotman Gardens Edgware HA8 5th England
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th March 2017
filed on: 30th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2017
filed on: 17th, March 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 23rd, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2017
filed on: 9th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 28th February 2017 to 31st March 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2016 to 28th February 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th October 2016
filed on: 28th, October 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th July 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th July 2015: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|