GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to Highveld Stag Lane Chorleywood Rickmansworth WD3 5HE on May 30, 2023
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on August 15, 2022
filed on: 15th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 14, 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on March 22, 2018
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP United Kingdom to Suite F3, Sunley House Olds Approach Watford WD18 9TB on March 21, 2018
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2017 to March 31, 2017
filed on: 20th, February 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2016
|
incorporation |
Free Download
(35 pages)
|