GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st November 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st November 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st November 2021
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 14th October 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 27th February 2013
filed on: 24th, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG England to 10 Orange Street London WC2H 7DQ on Monday 24th June 2019
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 13th March 2019
filed on: 13th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Tuesday 5th March 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st November 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 2nd October 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd October 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd October 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 2nd October 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG on Sunday 22nd January 2017
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 17th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 6th February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 6th February 2014
filed on: 31st, October 2014
| document replacement
|
Free Download
(16 pages)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
AD01 |
Change of registered office on Monday 29th July 2013 from , 2Nd Floor Luther Bouch House, 126 High Street, Uxbridge, Middx, UB8 1JT, United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2013
| incorporation
|
Free Download
(43 pages)
|