AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 1st, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/22
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/07/01 - the day director's appointment was terminated
filed on: 11th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 11th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 23rd, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/22
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 28th, December 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/22
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/22
filed on: 30th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/15. New Address: 7 Dragonfly House 4 Periwood Crescent Perivale Greenford UB6 7FL. Previous address: 7 Periwood Crescent Perivale Greenford UB6 7FL England
filed on: 15th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/15. New Address: 7 Dragonfly 4 Periwood Crescent Perivale Greenford UB6 7FL. Previous address: 7 Dragonfly House 4 Periwood Crescent Perivale Greenford UB6 7FL England
filed on: 15th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/11/13 - the day director's appointment was terminated
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/14. New Address: 7 Periwood Crescent Perivale Greenford UB6 7FL. Previous address: 203-205 the Vale London W3 7QS England
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/11/14 - the day director's appointment was terminated
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/13.
filed on: 14th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/02.
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/03/23
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|