GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 27th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on January 3, 2022
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to March 31, 2020 (was April 5, 2020).
filed on: 31st, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 3rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 30, 2019 director's details were changed
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 30, 2019 secretary's details were changed
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 8, 2019
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 1a Holyrood Avenue Harrow Middlesex HA2 8UD. Change occurred on July 30, 2019. Company's previous address: 268 Muirfield Road Watford WD19 6JA England.
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 268 Muirfield Road Watford WD19 6JA. Change occurred on October 29, 2018. Company's previous address: 8a Cedar Avenue Ruislip Middlesex HA4 6UH United Kingdom.
filed on: 29th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 28, 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On October 28, 2018 secretary's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On October 28, 2018 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2017 to March 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 8a Cedar Avenue Ruislip Middlesex HA4 6UH. Change occurred on January 28, 2016. Company's previous address: 15 Garden Close Ruislip Middlesex HA4 6DB United Kingdom.
filed on: 28th, January 2016
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 4, 2016) of a secretary
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 17, 2015
filed on: 18th, September 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on September 18, 2015: 1.00 GBP
filed on: 18th, September 2015
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: September 17, 2015) of a secretary
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 29, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|