GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 1, 2019
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2019
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2019
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 4, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2017
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 30, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O West Harrow Garage Ltd 139 - 141 Blenheim Road Harrow Middlesex HA2 7AA United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on June 20, 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2015
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on December 31, 2015: 100.00 GBP
capital
|
|