GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-27
filed on: 27th, July 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-07-28 to 2019-07-27
filed on: 20th, April 2020
|
accounts |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, March 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-30
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-28
filed on: 28th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-28
filed on: 29th, July 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-07-29 to 2017-07-28
filed on: 29th, April 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-29
filed on: 16th, October 2017
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-07
filed on: 7th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-07
filed on: 7th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-07
filed on: 7th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-04
filed on: 4th, August 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-30 to 2016-07-29
filed on: 16th, July 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2016-07-30
filed on: 18th, April 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-02
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 220 Uxbridge Road Southall UB1 3DZ. Change occurred on 2016-08-10. Company's previous address: 32 Woodstock Grove Shepherds Bush London W12 8LE England.
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-10
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-10
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-10
filed on: 10th, August 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, July 2015
|
incorporation |
Free Download
(8 pages)
|