GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/08
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/08
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/08
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/08
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/08 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/07 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/08/11 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/08/24 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/08/24
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/11. New Address: 9 st. Ives Road Maidenhead Berkshire SL6 1QS. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 11th, August 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2015
| incorporation
|
Free Download
(8 pages)
|