GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 20th, October 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
19th July 2018 - the day director's appointment was terminated
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th July 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
19th July 2018 - the day director's appointment was terminated
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th June 2018
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th June 2018
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 24th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2018
filed on: 24th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th May 2017. New Address: Suite 405 Hanworth Trading Estate, Hampton Road West Feltham TW13 6DH. Previous address: Hanworth Trading Estate Suite 405, Legacy Centre, Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH United Kingdom
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
15th November 2016 - the day director's appointment was terminated
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th May 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 19th May 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2016
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th January 2016. New Address: Hanworth Trading Estate Suite 405, Legacy Centre, Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH. Previous address: 208 Legacy Centre Hanworth Trading Estate London Hampton Road West TW13 6DH England
filed on: 17th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th May 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|