GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, July 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 6, 2017
filed on: 6th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2014: 100.00 GBP
capital
|
|
AD01 |
New registered office address Argyle House Joel Street Northwood Hills Middlesex HA6 1NW. Change occurred on July 22, 2014. Company's previous address: Evans House 107 Marsh Road Pinner Middlesex HA5 5PA England.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 3, 2012: 100.00 GBP
filed on: 4th, September 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 17, 2012 new director was appointed.
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 17, 2012 new director was appointed.
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(7 pages)
|