GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, June 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 23rd August 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th August 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2018
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th February 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2014
filed on: 4th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th October 2014: 100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 12th July 2014
filed on: 12th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 21 Southall Enterprise Centre Bridge Road Southall UB2 4AE England on 22nd June 2013
filed on: 22nd, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(25 pages)
|