GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, February 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Feb 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Sep 2021. New Address: 35 Broseley Lane Culcheth Warrington WA3 4HP. Previous address: 210 st. Helens Road Leigh WN7 3UB England
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 22nd Feb 2021. New Address: 210 st. Helens Road Leigh WN7 3UB. Previous address: Flat 5 4 the Drive Wimbledon London SW20 8TG England
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Nov 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Nov 2020. New Address: Flat 5 4 the Drive London SW20 8TG. Previous address: 162 Swaby Road London SW18 3QY United Kingdom
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Nov 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Nov 2020. New Address: Flat 5 4 the Drive Wimbledon London SW20 8TG. Previous address: Flat 5 4 the Drive London SW20 8TG England
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 2nd Feb 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Feb 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 8th Mar 2018: 10.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th Mar 2018: 8.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 1.00 GBP
capital
|
|