GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 30, 2020
filed on: 23rd, March 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Hill End Lane St. Albans AL4 0FQ England to 7 Hawkings House Valley Road St. Albans Herts AL3 6LL on March 9, 2020
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Lancaster Road St Albans Herts AL1 4EP England to 54 Hill End Lane St. Albans AL4 0FQ on April 1, 2019
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 6, 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 6, 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2017
filed on: 1st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 22, 2016 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Lancaster Road St Albans Herts AL1 4EP on June 6, 2016
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2015
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on June 22, 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|