GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, April 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to March 31, 2018
filed on: 6th, August 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 2nd Floor Victoria House Clarendon Road Watford WD17 1HX United Kingdom to Victoria House [2nd Floor] 49 Clarendon Road Watford Herts WD17 1HP on December 11, 2017
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
|
SH01 |
Capital declared on March 16, 2017: 100.00 GBP
filed on: 16th, March 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 28, 2016
filed on: 28th, July 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, July 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
On July 7, 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
|
AP01 |
On July 7, 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
|
AP01 |
On July 7, 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2016
|
incorporation |
Free Download
(7 pages)
|