GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th February 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th November 2017. New Address: Flat 1 Topaz Apartments High Street Hounslow TW3 1AJ. Previous address: 94a Willesden Lane London NW6 7TA England
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 8th February 2017. New Address: 94a Willesden Lane London NW6 7TA. Previous address: 42 Station Road Room 4 West Drayton UB7 7DD England
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 8th February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd February 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th March 2015. New Address: 42 Station Road Room 4 West Drayton UB7 7DD. Previous address: Bloomco Financial Ltd 164 - 168 Cricklewood Broadway London NW2 3ED England
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 1.00 GBP
capital
|
|