GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jan 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st May 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
Sun, 5th Jun 2016 - the day secretary's appointment was terminated
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 9th Sep 2016 new director was appointed.
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 9th Sep 2016 - the day director's appointment was terminated
filed on: 9th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 27th Jan 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sun, 5th Jun 2016
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Jan 2016 new director was appointed.
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 27th Jan 2016 - the day director's appointment was terminated
filed on: 17th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 18th May 2016. New Address: C/O Mandarin Kitchen 14/16 Queensway London W2 3RX. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jan 2016 new director was appointed.
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 27th Jan 2016 - the day director's appointment was terminated
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2016
|
incorporation |
Free Download
(19 pages)
|