GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-13
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 112 Morden Road London SW19 3BP. Change occurred on 2020-07-17. Company's previous address: Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom.
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-13
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-13
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-11-13
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2017-10-09 secretary's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-10-09 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-09 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-09 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-28 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-04-28 secretary's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-04-28 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-13
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
|
CH01 |
On 2016-11-21 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-11-21 secretary's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-11-21 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW. Change occurred on 2016-11-21. Company's previous address: 66 Grantley Drive Harrogate North Yorkshire HG3 2XS England.
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-11-05 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-05 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 21st, January 2016
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2016-01-18 secretary's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 66 Grantley Drive Harrogate North Yorkshire HG3 2XS. Change occurred on 2016-01-20. Company's previous address: Flat 8 City Gate House 399-425 Eastern Avenue Ilford Essex IG2 6LQ.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-01-18 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-18 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-13
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-13
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-20: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(23 pages)
|