GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 2, 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to October 31, 2019 (was March 31, 2020).
filed on: 25th, September 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 1, 2020 director's details were changed
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2020
filed on: 27th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 20, 2020 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On June 13, 2019 new director was appointed.
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 14, 2019 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to June 30, 2018 (was October 31, 2018).
filed on: 20th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Churchill House 137-139 Brent Street Hendon London NW4 4DJ. Change occurred on November 29, 2018. Company's previous address: Flat 28 Smith House Matthews Close Wembley Middlesex HA9 8FD England.
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 25th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 28 Smith House Matthews Close Wembley Middlesex HA9 8FD. Change occurred on February 10, 2016. Company's previous address: 8a Drive Court the Drive Edgware Middlesex HA8 8PP.
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 8a Drive Court the Drive Edgware Middlesex HA8 8PP. Change occurred on April 2, 2015. Company's previous address: 8a 8a Drive Court the Drive Edgware Middlesex HA8 8PP England.
filed on: 2nd, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 8a 8a Drive Court the Drive Edgware Middlesex HA8 8PP. Change occurred on September 30, 2014. Company's previous address: 2 Mcintyre Court Peterborough PE1 4RZ United Kingdom.
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2014
|
incorporation |
Free Download
(7 pages)
|