GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2021
|
dissolution |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 16th January 2020
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th January 2020
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th January 2020
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th November 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st December 2019 to 31st March 2020
filed on: 5th, February 2020
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2020
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th November 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 24th November 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, October 2017
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th October 2016: 120.00 GBP
filed on: 1st, March 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(9 pages)
|
CH01 |
On 2nd September 2016 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th February 2017 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 6th September 2016. New Address: 34 Copse Wood Way Northwood Middlesex HA6 2UA. Previous address: 21 Axis Court 2 East Lane London SE16 4UQ
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2nd September 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 9th December 2013 director's details were changed
filed on: 9th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 5th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 21st, August 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 24th November 2011 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 21st, November 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2011
filed on: 14th, January 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2010
|
incorporation |
Free Download
(8 pages)
|