GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/21
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 10th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/21
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/21
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/28
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/28 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/21
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/23
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/25
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/25. New Address: Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA. Previous address: Unit 3.21 1110 Great West Road Brentford TW8 0GP England
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/01/25 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/17
filed on: 17th, November 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/07/21
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/21. New Address: Unit 3.21 1110 Great West Road Brentford TW8 0GP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/21
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2015
| incorporation
|
Free Download
(7 pages)
|