GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 6th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th November 2021 to 30th April 2022
filed on: 24th, May 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th October 2021. New Address: 15 Sunnydene Avenue Ruislip HA4 6AF. Previous address: 12 Flowers Avenue Ruislip HA4 8GH England
filed on: 17th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 19th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th January 2017
filed on: 15th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 4th April 2017 secretary's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th April 2017 director's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th April 2017. New Address: 12 Flowers Avenue Ruislip HA4 8GH. Previous address: 17 Hillside Crescent Northwood Middlesex HA6 1RP England
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, February 2017
|
accounts |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 20th January 2017
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 8th June 2016. New Address: 17 Hillside Crescent Northwood Middlesex HA6 1RP. Previous address: C/O C/O Oxand Portland House Bressenden Place - Office 1905 Victoria London SW1E 5RS United Kingdom
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 8th June 2016 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th December 2015. New Address: C/O C/O Oxand Portland House Bressenden Place - Office 1905 Victoria London SW1E 5RS. Previous address: C/O Oxand Ltd Unit 601 Stonehouse Park Sperry Way Stonehouse GL10 3UT United Kingdom
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 100.00 GBP
|
capital |
|