GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 21, 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 21, 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB. Change occurred on August 18, 2020. Company's previous address: 11 Stanley Avenue Wembley Middlesex HA0 4JA.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 3, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 26, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On April 12, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2014: 1.00 GBP
capital
|
|
AD01 |
New registered office address 11 Stanley Avenue Wembley Middlesex HA0 4JA. Change occurred on September 11, 2014. Company's previous address: 64 Woodcock Hill Kenton HA3 0JF England.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(36 pages)
|