GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/01/20
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/19
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2021/12/31. Originally it was 2021/08/31
filed on: 30th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/19
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 31st, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/08/19
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 27th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/08/19
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, May 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/08/19
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 29th, May 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2017/12/11 director's details were changed
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/12
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/19
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 17th, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/08/19
filed on: 24th, August 2016
|
confirmation statement |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 167 Uxbridge Road London Hanwell W7 3th United Kingdom on 2015/11/04 to 189 Lynchford Road Farnborough Hampshire GU14 6HD
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/20
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|