GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th February 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 12th, August 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2020
filed on: 29th, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th February 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th February 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th February 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th February 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
25th February 2018 - the day director's appointment was terminated
filed on: 25th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2018
filed on: 25th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th February 2018. New Address: Flat 15 60E Oldridge Road London SW12 8PW. Previous address: 10 Chaucer House Hilda Road Southall UB2 4FN England
filed on: 25th, February 2018
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th September 2016
filed on: 23rd, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 14th August 2017. New Address: 10 Chaucer House Hilda Road Southall UB2 4FN. Previous address: 85 Bryan Avenue Willesden Green London NW10 2AS England
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd September 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|