GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 24th, March 2021
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2020-04-08
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-30
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-04-08
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-04-08
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 29th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-30
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-30
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 16th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 7th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-30 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 15th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-30
filed on: 19th, August 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-08-19: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 21st, January 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Reed Taylor Benedict Unit 6, 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2014-10-27
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-30 with full list of members
filed on: 24th, June 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-06-24: 1.00 GBP
|
capital |
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Reed, Taylor, Benedict 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 2013-07-26
filed on: 26th, July 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|