GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, September 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 17th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to May 31, 2019 (was November 30, 2019).
filed on: 3rd, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 7, 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2017
filed on: 25th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Alicia Avenue Harrow HA3 8HL. Change occurred on January 25, 2018. Company's previous address: 45 Park Road Hounslow TW3 2HG United Kingdom.
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On December 8, 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2016
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 24, 2016 new director was appointed.
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 24, 2016 director's details were changed
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2016
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On May 18, 2016 director's details were changed
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2016 director's details were changed
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2016 director's details were changed
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2016
|
incorporation |
Free Download
(9 pages)
|