GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 st. Michaels Avenue Wembley HA9 6SL England to 3 Chestnut Avenue Rickmansworth WD3 4HA on May 8, 2019
filed on: 8th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control November 30, 2018
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 30, 2018
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2016
|
incorporation |
Free Download
|