GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 15th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-02-28 to 2020-08-31
filed on: 2nd, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-20
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 17th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-06-30 to 2020-02-29
filed on: 12th, March 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Meadow Lane Coalville LE67 4DL England to 61 Brentvale Avenue Southall UB1 3ER on 2019-11-21
filed on: 21st, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-11-21
filed on: 21st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-11-21 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 3rd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 18th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-20
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-10-12
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Brentvale Avenue Southall UB1 3ER United Kingdom to 14 Meadow Lane Coalville LE67 4DL on 2017-10-12
filed on: 12th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-10-12 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 21st, September 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2016-06-21 director's details were changed
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2016-06-21: 100.00 GBP
|
capital |
|