GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/24
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/24
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/24
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/24 with full list of members
filed on: 23rd, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/24 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/06/17 director's details were changed
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/17. New Address: 18 Leven Way Hayes Middlesex UB3 2SR. Previous address: 85 Beechwood Avenue Hayes UB3 1JP England
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, June 2014
|
incorporation |
Free Download
(24 pages)
|