GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 22nd June 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 25th June 2015 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 st. Andrews Avenue Wembley Middlesex HA0 2QD England on 11th January 2016 to 10 Hercies Road Uxbridge Middlesex UB10 9NA
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Hercies Road Uxbridge Middlesex UB10 9NA England on 22nd June 2015 to 8 st. Andrews Avenue Wembley Middlesex HA0 2QD
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 4th June 2015 to 10 Hercies Road Uxbridge Middlesex UB10 9NA
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2015
| incorporation
|
|
SH01 |
Statement of Capital on 22nd April 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|