(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 30th November 2021 to 30th April 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th October 2021. New Address: 15 Sunnydene Avenue Ruislip HA4 6AF. Previous address: 12 Flowers Avenue Ruislip HA4 8GH England
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 24th January 2017
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 4th April 2017 secretary's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 4th April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th April 2017. New Address: 12 Flowers Avenue Ruislip HA4 8GH. Previous address: 17 Hillside Crescent Northwood Middlesex HA6 1RP England
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 20th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th June 2016. New Address: 17 Hillside Crescent Northwood Middlesex HA6 1RP. Previous address: C/O C/O Oxand Portland House Bressenden Place - Office 1905 Victoria London SW1E 5RS United Kingdom
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 8th June 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th December 2015. New Address: C/O C/O Oxand Portland House Bressenden Place - Office 1905 Victoria London SW1E 5RS. Previous address: C/O Oxand Ltd Unit 601 Stonehouse Park Sperry Way Stonehouse GL10 3UT United Kingdom
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 18th November 2015: 100.00 GBP
capital
|
|