GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 26, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 22, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 22, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 39 Eastmead Avenue Greenford UB6 9rd to 9 Edison Drive Yaxley Peterborough PE7 3ZA on January 10, 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 19, 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 11, 2015
filed on: 11th, August 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to January 15, 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 16, 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 15, 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 16, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(27 pages)
|