GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Jan 2020
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 31st Jan 2020
filed on: 31st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Jan 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jan 2020
filed on: 31st, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 146 Chamberlayne Avenue Wembley HA9 8st England on Mon, 23rd Dec 2019 to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS
filed on: 23rd, December 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 13th Dec 2019 new director was appointed.
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 12th, December 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2019
|
incorporation |
Free Download
(27 pages)
|