GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, September 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, June 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, June 2024
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Friday 7th June 2024 director's details were changed
filed on: 10th, June 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th June 2024 director's details were changed
filed on: 7th, June 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th June 2024 director's details were changed
filed on: 7th, June 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14/2E Docklands Business Centre 1 10-16 Tiller Road London E14 8PX. Change occurred on Friday 7th June 2024. Company's previous address: 237C Chilwell Lane Bramcote NG9 3DU England.
filed on: 7th, June 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th March 2024
filed on: 14th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st May 2023 (was Thursday 30th November 2023).
filed on: 3rd, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th March 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 237C Chilwell Lane Bramcote NG9 3DU. Change occurred on Tuesday 8th June 2021. Company's previous address: 1096 Uxbridge Road Hayes UB4 8QH England.
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1096 Uxbridge Road Hayes UB4 8QH. Change occurred on Wednesday 4th September 2019. Company's previous address: London Stores Main Street Langwith Mansfield NG20 9HD England.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address London Stores Main Street Langwith Mansfield NG20 9HD. Change occurred on Wednesday 4th September 2019. Company's previous address: 1096 Uxbridge Road Hayes UB4 8QH England.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st October 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st October 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1096 Uxbridge Road Hayes UB4 8QH. Change occurred on Sunday 5th August 2018. Company's previous address: 2 Semley House Flat 2 Semley Place Semley House London SW1W 9QJ United Kingdom.
filed on: 5th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th May 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 10th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2016
| incorporation
|
Free Download
(7 pages)
|