GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st May 2019 to 31st August 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th September 2019
filed on: 28th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th September 2019
filed on: 28th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th September 2019
filed on: 28th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th September 2019
filed on: 28th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th September 2019
filed on: 28th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2019
filed on: 28th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th July 2019
filed on: 27th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 26th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 26th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd May 2019
filed on: 26th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 19th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 18th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st May 2015
filed on: 21st, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd May 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st May 2016
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd May 2016 - the day director's appointment was terminated
filed on: 27th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
25th May 2016 - the day director's appointment was terminated
filed on: 27th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2016
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd May 2016 - the day director's appointment was terminated
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
25th May 2016 - the day director's appointment was terminated
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd May 2015 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th May 2015: 100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 16th September 2014: 100.00 GBP
filed on: 16th, September 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th August 2014: 1.00 GBP
filed on: 19th, August 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 188 Nestles Avenue Hayes UB3 4QG England on 13th June 2014
filed on: 13th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, May 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 1.00 GBP
|
capital |
|