GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, September 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 10th, March 2017
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 10, 2017: 1.00 GBP
capital
|
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2016
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 31 Maple Grove Brentford Middlesex TW8 8NJ. Change occurred on June 4, 2016. Company's previous address: 28 Church Hill London SE18 5NB.
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 20th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2015 director's details were changed
filed on: 12th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 12, 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 12, 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2015
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 9, 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 6, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 5, 2014. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(20 pages)
|