GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-24
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-24
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-07-17
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 14th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-07-17
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-17
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-07-31
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 12 Thurlow Close Luton LU4 0RU. Change occurred on 2015-05-27. Company's previous address: 8 Buckland Drive Netherfield Milton Keynes MK6 4JX United Kingdom.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-22
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-22
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-02-23 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-20
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-20
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Buckland Drive Netherfield Milton Keynes MK6 4JX. Change occurred on 2015-02-24. Company's previous address: 5 Carnforth House Petersfield Avenue Romford RM3 9QL United Kingdom.
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-19
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Carnforth House Petersfield Avenue Romford RM3 9QL. Change occurred on 2014-11-27. Company's previous address: 17 Cecil Road Manchester M9 6RP United Kingdom.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-19
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-28
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-28
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Cecil Road Manchester M9 6RP. Change occurred on 2014-08-07. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-07-17: 1.00 GBP
capital
|
|