GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th May 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 6th, July 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th May 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 16B Windsor Road Harrow Middlesex HA3 5PX England on Mon, 1st Apr 2019 to 6 Bruce Road Harrow HA3 5DZ
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Bruce Road Harrow HA3 5DZ England on Mon, 1st Apr 2019 to 6 Bruce Road Harrow HA3 5DZ
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 13th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 12th, May 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 8th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 8th Jul 2017
filed on: 8th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Jan 2016 director's details were changed
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Horsecroft Road Edgware London HA8 0PD England on Wed, 9th Mar 2016 to 16B Windsor Road Harrow Middlesex HA3 5PX
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2015
|
incorporation |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 13th May 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|