GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 7th Aug 2020. New Address: Riverside House 1-5 High Street London Colney St. Albans AL2 1RE. Previous address: 108 Dunthorne Way Grange Farm Milton Keynes MK8 0LX
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 28th Jul 2020 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jul 2020 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Jul 2020
filed on: 7th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Nov 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 28th, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 7th Jan 2014. Old Address: 1 Honeycroft Drive St Albans AL4 0GF England
filed on: 7th, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2013
|
incorporation |
Free Download
(7 pages)
|