GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, July 2019
| gazette
|
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: 23rd, April 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 17, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 17, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 31, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 49a High Street Ruislip HA4 7BD United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on May 16, 2015
filed on: 16th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(43 pages)
|