GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, April 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2021-09-30 (was 2022-03-31).
filed on: 13th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-15
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 21st, June 2021
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-09-15
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-15
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 172B, 182-184 High Street North London E6 2JA. Change occurred on 2020-09-15. Company's previous address: 7 Kings Avenue Manchester M8 5AS United Kingdom.
filed on: 15th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 16th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-15
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-10-24
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-10-24 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 5th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-15
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 12th, June 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 7 Kings Avenue Manchester M8 5AS. Change occurred on 2017-11-28. Company's previous address: The Legacy Business Centre 2a Ruckholt Road, Office 228 London E10 5NP.
filed on: 28th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-11-28 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-11-28 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-15
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 1st, June 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-15
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 8th, June 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-15
filed on: 24th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 1000.00 GBP
|
capital |
|