GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 12th September 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st May 2017 (was Monday 31st July 2017).
filed on: 5th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 68 Sheen Road Richmond Surrey TW9 1UF. Change occurred on Thursday 23rd June 2016. Company's previous address: 10 Barra Wood Close Hayes Middlesex UB3 2UJ England.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 16th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Barra Wood Close Hayes Middlesex UB3 2UJ. Change occurred on Monday 16th May 2016. Company's previous address: 29 New Broadway Hillingdon Middx UB10 0LL England.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th May 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|