GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/06
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 10th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 23rd, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/06
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 20th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/06
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 6th, November 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2018/10/10 director's details were changed
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/10
filed on: 10th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/06
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/06
filed on: 6th, December 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, December 2017
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/06
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, April 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096718820001, created on 2016/07/29
filed on: 1st, August 2016
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/06
filed on: 7th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/04/11. New Address: 59 Union Street Dunstable LU6 1EX. Previous address: 59 Union Street Dunstable Bedfordshire LU6 1EX England
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/13. New Address: 59 Union Street Dunstable Bedfordshire LU6 1EX. Previous address: 30 Collingwood Avenue London N10 3ED United Kingdom
filed on: 13th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, July 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/06
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|