GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 8th Jan 2021. New Address: 302 Whaddon Way Bletchley Milton Keynes MK3 7JT. Previous address: 1 Barnet Road London Colney St. Albans AL2 1QU England
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Jan 2021. New Address: 1 Barnet Road London Colney St. Albans AL2 1QU. Previous address: Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Sep 2017
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Feb 2017. New Address: Office 4 Riverside House 1-5 High Street London Colney AL2 1RE. Previous address: C/O Trimantic Ltd 2 Victoria Square Victoria Street St Albans AL1 3TF England
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 16th Feb 2017 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th Apr 2016 with full list of members
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2015
|
incorporation |
Free Download
(7 pages)
|