(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2023/09/30. Originally it was 2023/03/31
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/21
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/03/21
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/03/21
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/03/21
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/12/18 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/13
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018/02/01
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/02/01 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/21
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 6 Odeon Parade, Sudbury Heights Avenue Greenford UB6 0NA England on 2018/05/08 to Innovation House 17-27 Stirling Road London W3 8DJ
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/21
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O City Wise Accountants Ltd Unit 4, 6th Floor, Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England on 2017/07/19 to 6 Odeon Parade, Sudbury Heights Avenue Greenford UB6 0NA
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2016
| incorporation
|
Free Download
(24 pages)
|