GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 8th, August 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 16th, July 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st October 2019 to 30th April 2020
filed on: 16th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd October 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 31st, October 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd October 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd October 2015 with full list of members
filed on: 16th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th January 2016: 1.00 GBP
|
capital |
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2014. New Address: 7 Taplin Way Penn High Wycombe Buckinghamshire HP10 8DW. Previous address: Flat 74, Loraine Mansions Widdenham Road London N7 9SH England
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, October 2014
|
incorporation |
|
SH01 |
Statement of Capital on 2nd October 2014: 1.00 GBP
|
capital |
|