(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Apr 2024 to Wed, 31st Jan 2024
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 12th Apr 2022. New Address: 76 Belgrave Drive Hull HU4 6DW. Previous address: 41 st. Joseph Drive Hull HU4 6TJ England
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th Apr 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 25th Jan 2021. New Address: 41 st. Joseph Drive Hull HU4 6TJ. Previous address: 46a Hawks Road Kingston upon Thames KT1 3EG England
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 25th Jan 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Jan 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 27th May 2019 - the day director's appointment was terminated
filed on: 27th, May 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 31st Mar 2019 to Tue, 30th Apr 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Oct 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 13th Feb 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 19th Dec 2016. New Address: 46a Hawks Road Kingston upon Thames KT1 3EG. Previous address: 171B Greenford Road Greenford Middlesex UB6 9BE England
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 4th Apr 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Jan 2016. New Address: 171B Greenford Road Greenford Middlesex UB6 9BE. Previous address: 603 Leek Road Stoke-on-Trent ST1 3HQ
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 24th Mar 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Apr 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Mon, 29th Dec 2014. New Address: 603 Leek Road Stoke-on-Trent ST1 3HQ. Previous address: 11 Kings Road Harrow Middlesex HA2 9HY England
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Oct 2014. New Address: 11 Kings Road Harrow Middlesex HA2 9HY. Previous address: 9 Tregenna Avenue Harrow HA2 8QH England
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(24 pages)
|