GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, November 2023
|
dissolution |
Free Download
(1 page)
|
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: 10th, October 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
|
CH01 |
On December 15, 2022 director's details were changed
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 15, 2022 director's details were changed
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 12, 2023 director's details were changed
filed on: 13th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Walkers Great Barn Levels Green Farnham Bishop's Stortford CM23 1HY England to 184 Heath Row Bishop's Stortford Hertfordshire CM23 5BZ on June 13, 2023
filed on: 13th, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On June 12, 2023 director's details were changed
filed on: 13th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 19th, June 2021
|
accounts |
Free Download
(12 pages)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hunters Chapel Lane Little Hadham Ware Hertfordshire SG11 2AB England to Walkers Great Barn Levels Green Farnham Bishop's Stortford CM23 1HY on December 15, 2020
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to Hunters Chapel Lane Little Hadham Ware Hertfordshire SG11 2AB on April 28, 2020
filed on: 28th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on November 20, 2019
filed on: 20th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On November 20, 2019 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 20, 2019 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN England to Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN on October 23, 2018
filed on: 23rd, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 23, 2018
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 10, 2017
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On May 10, 2017 new director was appointed.
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor 127 Cheapside London EC2V 6BT to Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN on April 3, 2017
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 22, 2016, no shareholders list
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 22, 2015, no shareholders list
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 27 Cheapside London EC2V 6BT to 1st Floor 127 Cheapside London EC2V 6BT on July 24, 2015
filed on: 24th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 1st Floor 27 Cheapside London EC2V 6BT on July 22, 2015
filed on: 22nd, July 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, September 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 24, 2014
filed on: 11th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 22, 2014, no shareholders list
filed on: 8th, August 2014
|
annual return |
Free Download
(2 pages)
|
AP01 |
On June 23, 2014 new director was appointed.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 3, 2014. Old Address: 66 Chiltern Street London W1U 4JT United Kingdom
filed on: 3rd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 22, 2013, no shareholders list
filed on: 8th, July 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 8, 2013. Old Address: Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG England
filed on: 8th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: May 31, 2013
filed on: 31st, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2012, no shareholders list
filed on: 12th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 23rd, March 2012
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from June 30, 2011 to October 31, 2011
filed on: 6th, February 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 22, 2011, no shareholders list
filed on: 28th, June 2011
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 6th, January 2011
|
resolution |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2010
|
incorporation |
Free Download
(29 pages)
|