GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, May 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-12
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 18th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-12
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-12
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-12
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-07 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-01-12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-26
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-07
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 81 Rochester Avenue Feltham Middlesex TW13 4EF. Change occurred on 2015-10-01. Company's previous address: C/O Manish Kumar Flat 11 Hibiscus House High Street Feltham Middlesex TW13 4GG.
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015-10-01 secretary's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-11-30
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-26
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-06: 100.00 GBP
capital
|
|
CH01 |
On 2013-11-27 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2013
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2013-11-26: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|