GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 10th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 7th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 26th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 19, 2021
filed on: 25th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 21st, March 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 14 Avalon Close Garston Watford WD25 9TW England to 14 Avalon Close Garston Watford WD25 9TW on June 29, 2020
filed on: 29th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2020
filed on: 18th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2020
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 17, 2020 new director was appointed.
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 25, 2018
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 5 13-25 Sheepcote Road Harrow Middlesex HA1 2LW England to 14 Avalon Close Garston Watford WD25 9TW on June 29, 2018
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 2, 2017
filed on: 2nd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 31, 2017
filed on: 2nd, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 2nd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 2, 2017
filed on: 2nd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 19, 2016 with full list of members
filed on: 25th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 25, 2016: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 4 Kensington Heights 13-25 Sheepcote Road Harrow Middlesex HA1 2LW to Flat 5 13-25 Sheepcote Road Harrow Middlesex HA1 2LW on August 24, 2015
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 5 13-25 Sheepcote Road Harrow Middlesex HA1 2LW England to Flat 5 13-25 Sheepcote Road Harrow Middlesex HA1 2LW on August 24, 2015
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 19, 2015 with full list of members
filed on: 9th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2015: 10.00 GBP
|
capital |
|
AP03 |
On April 1, 2015 - new secretary appointed
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 1st, September 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to June 19, 2014 with full list of members
filed on: 27th, June 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 24, 2014 director's details were changed
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 18, 2013. Old Address: 111 Citispace South 11 Regent Street Leeds LS2 7JP England
filed on: 18th, September 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2013
|
incorporation |
Free Download
(7 pages)
|