(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 19th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th February 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(1 page)
|
(TM01) 2nd November 2020 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2nd November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd March 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd March 2020: 100.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th February 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th February 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) 11th June 2015 - the day secretary's appointment was terminated
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th June 2015: 1.00 GBP
capital
|
|
(CH01) On 26th May 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th June 2015. New Address: 267 Griffiths Drive Wolverhampton WV11 2JT. Previous address: 51 Milton Crescent Ilford Essex IG2 6DN
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 11th, May 2015
| document replacement
|
Free Download
(5 pages)
|
(TM02) 1st March 2015 - the day secretary's appointment was terminated
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2015
filed on: 11th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 15th February 2015 - the day director's appointment was terminated
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th February 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th February 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th February 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd March 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2009 to 31st May 2010
filed on: 7th, December 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 30/11/2008
filed on: 17th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 25th March 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 6th March 2008 Secretary appointed
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/03/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 5th March 2008 Appointment terminated secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 5th March 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 5th March 2008 Appointment terminated director
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(30 pages)
|