GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 16, 2021
filed on: 29th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 12, 2021
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to February 28, 2021
filed on: 12th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 5th, June 2020
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: September 25, 2019
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 1, 2019
filed on: 12th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111291780001, created on June 5, 2018
filed on: 13th, June 2018
|
mortgage |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 142 Syon Lane Isleworth TW7 5NJ United Kingdom to 49 Station Road Station Road Polegate BN26 6EA on January 11, 2018
filed on: 11th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2018
|
incorporation |
Free Download
(11 pages)
|