GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-26
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 25th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-05-26
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-07
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 22nd, November 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-07
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48a Leighton Road Ealing London W13 9DS England to 34 Meadow Walk Harpenden AL5 5TG on 2018-01-15
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-01
filed on: 2nd, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 25th, October 2017
|
accounts |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 098783150001 in full
filed on: 26th, April 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-03-03
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 098783150001, created on 2016-11-03
filed on: 16th, November 2016
|
mortgage |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2016-10-17
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Whiteladies Road Bristol BS8 1PD England to 48a Leighton Road Ealing London W13 9DS on 2016-03-02
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-22
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|