GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2022
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 28, 2022
filed on: 28th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 10th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 31, 2022
filed on: 31st, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 12th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 3rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Canterbury Way Croxley Green Rickmansworth WD3 3SS. Change occurred on March 3, 2018. Company's previous address: 112 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU England.
filed on: 3rd, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 11th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 5, 2016 director's details were changed
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 112 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU. Change occurred on March 29, 2016. Company's previous address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England.
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2016
|
incorporation |
Free Download
|