(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, August 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 3rd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 27th June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 2nd June 2018.
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st March 2017
filed on: 9th, December 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA. Change occurred on Monday 16th January 2017. Company's previous address: 46 Brownlea Gardens Ilford IG3 9NL England.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, December 2016
| incorporation
|
Free Download
(28 pages)
|