(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, May 2022
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 2, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 1, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to June 30, 2021 (was November 1, 2021).
filed on: 2nd, November 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Clovelly Close Ickenham Uxbridge UB10 8PT. Change occurred on November 2, 2021. Company's previous address: 53 Orchard Road Brentford TW8 0QU England.
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 2, 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 9, 2017 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 13, 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 53 Orchard Road Brentford TW8 0QU. Change occurred on December 13, 2016. Company's previous address: 19 Crossway Manchester M20 6TU England.
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On May 23, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Crossway Manchester M20 6TU. Change occurred on May 23, 2016. Company's previous address: 19 Crossway Manchester M20 6TU England.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 4th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on May 8, 2015: 100.00 GBP
capital
|
|