(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on Tue, 5th Jul 2022 to 64-66 Westwick Street Norwich NR2 4SZ
filed on: 5th, July 2022
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 30th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 23rd May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 23rd May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Aug 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sat, 14th May 2016 new director was appointed.
filed on: 14th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 72 Camden Road Chafford Hundred Grays Essex RM16 6PY on Mon, 21st Sep 2015 to Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Aug 2014
filed on: 30th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 30th Aug 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2013
| incorporation
|
|