GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 3, 62 Victoria Crescent London SE19 1AE on Fri, 13th Oct 2017 to Gautam House Shenley Avenue Ruislip HA4 6BP
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 30th Jul 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 30th Jul 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th May 2017
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 1 62 Victoria Crescent London SE19 1AE on Fri, 11th Dec 2015 to Flat 3, 62 Victoria Crescent London SE19 1AE
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Oct 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 14th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 14th Dec 2014: 20.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2013
| incorporation
|
|