(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, June 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 14th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2020/02/28, originally was 2020/09/30.
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/29
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 18th, June 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/21
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/02/21 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/02/21
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/21.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/25
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/11/25
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/11/25 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/29
filed on: 5th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/06/30 director's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/06/30. New Address: International House 12 Constance Street London E16 2DQ. Previous address: 2 West Avenue Ramsey Huntingdon Cambridgeshire PE26 1AX England
filed on: 30th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/06/30 director's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/30 director's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/09/29
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092395270001, created on 2018/01/25
filed on: 30th, January 2018
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2017/09/29
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/29.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/06/08. New Address: 2 West Avenue Ramsey Huntingdon Cambridgeshire PE26 1AX. Previous address: 6 st Andrews Walk Luton Bedfordshire LU1 4BE
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/29
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/09/29 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/05/01 director's details were changed
filed on: 30th, May 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/05/30. New Address: 6 st Andrews Walk Luton Bedfordshire LU1 4BE. Previous address: 8 Carter Street Sandy Bedfordshire SG19 1BT United Kingdom
filed on: 30th, May 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/09/29
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|