GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, August 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-05-18
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-17 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-17
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 133 Cleave Avenue Hayes Middlesex UB3 4HD United Kingdom to 24 Mayday Gardens London SE3 8NN on 2019-07-17
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-18
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-03-20
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-20
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-18
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-04-05 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2018
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2018-03-22: 100.00 GBP
capital
|
|