GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Riffel Road London NW2 4PB United Kingdom to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on November 15, 2022
filed on: 15th, November 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: March 26, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2017
filed on: 25th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2016 to February 28, 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On May 7, 2017 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 7, 2017 new director was appointed.
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 18, 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 19, 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|