(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 19th May 2021
filed on: 19th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th May 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 17th Jan 2018. New Address: 4 Fairacres Ruislip HA4 8AN. Previous address: 74 North Hyde Road Hayes UB3 4NE England
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Oct 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 30th Dec 2016. New Address: 74 North Hyde Road Hayes UB3 4NE. Previous address: 4 Fairacres Ruislip HA4 8AN United Kingdom
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 16th Jul 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 6th May 2015: 100.00 GBP
capital
|
|