GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2018
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Oct 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2, 38 Dabbs Hill Lane Northolt Middlesex UB5 4AF on Wed, 16th Mar 2016 to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Mar 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Oct 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Fairdale Gardens Hayes Middlesex UB3 3JA England on Fri, 17th Apr 2015 to 2, 38 Dabbs Hill Lane Northolt Middlesex UB5 4AF
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(7 pages)
|