GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 21st, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th August 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th August 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th August 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2016
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 5th, May 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Monday 31st August 2015 (was Thursday 31st December 2015).
filed on: 5th, May 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 13th March 2016.
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Units 24 & 25 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB. Change occurred on Wednesday 30th March 2016. Company's previous address: 262 High Road Harrow Middlesex HA3 7BB.
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 13th March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 14th, October 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2015
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 262 High Road Harrow Middlesex HA3 7BB. Change occurred on Friday 17th July 2015. Company's previous address: Riverside House 87a Paines Lane Pinner HA5 3BX.
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th August 2014
filed on: 30th, October 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 20th September 2013.
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th August 2013
filed on: 28th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th August 2013
|
capital |
|
NEWINC |
Company registration
filed on: 14th, August 2013
|
incorporation |
|