GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, February 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Apr 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Apr 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Dec 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 13th Dec 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Apr 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Apr 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 13th Mar 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Mar 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 758 Great Cambridge Road Enfield Middlesex EN1 3GN on Mon, 9th Jan 2017 to Unit 3D Sundance Court Kansas Avenue Salford M50 2GZ
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
AD01 |
Change of registered address from Flat 25, Bridport House Colyton Way London N18 2XJ England on Tue, 27th Jan 2015 to 758 Great Cambridge Road Enfield Middlesex EN1 3GN
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Oct 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(28 pages)
|