GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Turret House the Avenue Amersham Buckinghamshire HP7 0AB United Kingdom to 31-33 College Road Harrow HA1 1EJ on Thursday 9th April 2020
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 23rd June 2016
filed on: 23rd, June 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2016
| incorporation
|
Free Download
(45 pages)
|