(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, February 2019
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 10, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT. Change occurred on December 19, 2017. Company's previous address: Unit 13 Derby Road Industrial Estate Hounslow TW3 3UH.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT. Change occurred on December 19, 2017. Company's previous address: Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to May 13, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to May 13, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 9, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to May 13, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 22, 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on May 16, 2013. Old Address: 103 Lady Margaret Road Southall Middlesex UB1 2PP United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 13, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 24, 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to May 13, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to May 13, 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2010
| incorporation
|
Free Download
(20 pages)
|