GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, September 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 26, 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 26, 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 25, 2020
filed on: 30th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on September 30, 2020
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On September 25, 2020 director's details were changed
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 30, 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, November 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On September 25, 2018 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Millfield House, Woodshots Meadow Croxley Business Park Watford Hertfordshire WD18 8YX England to Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS on August 23, 2018
filed on: 23rd, August 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2017
|
incorporation |
Free Download
(10 pages)
|