GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2021
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2019
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 25, 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Byron Hill Road Harrow HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on October 28, 2019
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 29, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 29, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2012
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(21 pages)
|