(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 24, 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 24, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 24, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 27, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19B Seymer Road Romford RM1 4LA England to 4 Papworth Close Newport Pagnell MK16 9FB on April 2, 2018
filed on: 2nd, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2018 director's details were changed
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2018 director's details were changed
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2017 to April 5, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AP01) On August 27, 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 25, 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 21, 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 19B Seymer Road Romford RM1 4LA on May 21, 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 21, 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 12, 2015: 0.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|