(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, October 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On Sun, 1st May 2016 secretary's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3 Garth Court 28 Northwick Park Road Harrow Middlesex HA1 2ER on Tue, 28th Jul 2015 to 468/1 Stratford Road Sparkhill Birmingham B11 4AE
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 2 28 Greenhill Way Harrow Middlesex HA1 1LE on Thu, 25th Jun 2015 to Flat 3 Garth Court 28 Northwick Park Road Harrow Middlesex HA1 2ER
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 24th Jun 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Jun 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th May 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 25th Jun 2013. Old Address: Flat 8 Tristan Court King George Crescent Wembley Greater London HA0 2FJ
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 24th Jun 2013 secretary's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 21st Mar 2012. Old Address: Apartment 10 Dane House 92 Northenden Road Sale Cheshire M33 3UR
filed on: 21st, March 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 7th Sep 2011. Old Address: Appartment 44 29 Longleat Avenue Birmingham B15 2DF England
filed on: 7th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(24 pages)
|