(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, February 2022
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, August 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Dec 2019
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 10th Jan 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 10th Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Dec 2019
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Feb 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 1st, July 2019
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Feb 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 29th Apr 2016
filed on: 29th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 121 Moorfield Road Cowley Hillingdon Middlesex UB8 3SH United Kingdom on Thu, 28th Apr 2016 to Unit 2 & 3 Squirrels Trading Estate Viveash Close Hayes Middlesex UB3 4RZ
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Fri, 13th Feb 2015: 4.00 GBP
capital
|
|