GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ England to 608 East Block Forum Magnum Square London SE1 7GN on Thursday 5th October 2023
filed on: 5th, October 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th May 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th May 2021
filed on: 6th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England to 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ on Wednesday 17th February 2021
filed on: 17th, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 5th June 2020 director's details were changed
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th June 2020
filed on: 5th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th May 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th November 2019 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th November 2019
filed on: 27th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 16th February 2017 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Trimantic Ltd 2 Victoria Square Victoria Street St Albans AL1 3TF England to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on Thursday 16th February 2017
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th May 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Monday 27th June 2016 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, June 2016
|
dissolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th May 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|