(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, March 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/17
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/17
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020/10/01 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/04. New Address: 29 Curtis Road Whitton Hounslow TW4 5PU. Previous address: 154 Dormers Wells Lane Southall Middlesex UB1 3JB United Kingdom
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/10/01
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/01 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/03/17
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/17
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/17
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/17
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/02/13 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/07/08
filed on: 13th, July 2016
| capital
|
Free Download
|
(AP01) New director appointment on 2016/07/08.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2016
| incorporation
|
Free Download
(7 pages)
|