(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Nov 2021. New Address: 58 Hugh Street London SW1V 4ER. Previous address: Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England
filed on: 2nd, November 2021
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th Feb 2021. New Address: Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ. Previous address: 84a High Street Southall UB1 3DB England
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd Jun 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 2nd Jan 2018. New Address: 84a High Street Southall UB1 3DB. Previous address: 52 Nowell Road 52 Nowell Road London SW13 9BS England
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sun, 4th Dec 2016. New Address: 52 Nowell Road 52 Nowell Road London SW13 9BS. Previous address: Flat 2, Portland House 3 Chartfield Avenue London SW15 6DP
filed on: 4th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 10th Nov 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Dec 2015: 10.00 GBP
capital
|
|
(AD01) Address change date: Mon, 16th Feb 2015. New Address: Flat 2, Portland House 3 Chartfield Avenue London SW15 6DP. Previous address: 305 the Landmark West Tower, 22 Marsh Wall London E14 9AF United Kingdom
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Mon, 10th Nov 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|