GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 7th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/22
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/11/12
filed on: 12th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/29
filed on: 29th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 8th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 28th, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2017/02/01 - the day director's appointment was terminated
filed on: 11th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 25th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2015/11/25 director's details were changed
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/11/25 director's details were changed
filed on: 20th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/20. New Address: Suite-214, Legacy Center Limited Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH. Previous address: 2 Lodge Way Ashford Middlesex TW15 3AH England
filed on: 20th, March 2016
|
address |
Free Download
(1 page)
|
TM02 |
2016/01/01 - the day secretary's appointment was terminated
filed on: 20th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/07. New Address: 2 Lodge Way Ashford Middlesex TW15 3AH. Previous address: 7 Hereford Road Feltham TW135BP England
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/08.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, July 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/01
|
capital |
|