GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th November 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th November 2018 to 31st August 2018
filed on: 16th, May 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st January 2018: 2.00 GBP
filed on: 23rd, February 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st December 2016
filed on: 1st, December 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd November 2016. New Address: 114 Forresters Drive Welwyn Garden City AL7 2JQ. Previous address: 58 Great North Road Suite 1 Welwyn Garden City Hertfordshire AL8 7TL
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th November 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 2nd September 2015. New Address: 58 Great North Road Suite 1 Welwyn Garden City Hertfordshire AL8 7TL. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 26th June 2015 director's details were changed
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th November 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2013
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 14th November 2013: 1.00 GBP
|
capital |
|