GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, May 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 31, 2019
filed on: 6th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Circle Court Harrowdene Road Wembley HA0 2JP England to 67 Dryburgh Gardens London NW9 9TY on April 6, 2019
filed on: 6th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 6th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On October 7, 2015 director's details were changed
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Harrowdene Road Wembley Middlesex HA0 2JP England to 7 Circle Court Harrowdene Road Wembley HA0 2JP on September 22, 2017
filed on: 22nd, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On October 7, 2015 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 4, 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 13th, April 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2015 to March 31, 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a Carlton Parade Preston Road Wembley HA9 8NE to 7 Harrowdene Road Wembley Middlesex HA0 2JP on October 7, 2015
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 4, 2015 with full list of members
filed on: 3rd, October 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 4, 2014: 1.00 GBP
|
capital |
|