GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 137 Oxgate House Oxgate Lane London Middlesex NW2 7FS. Change occurred on January 12, 2024. Company's previous address: 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ England.
filed on: 12th, January 2024
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 10, 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2022
filed on: 16th, May 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 23, 2022
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 16th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ. Change occurred on March 24, 2021. Company's previous address: 1 Victor House Barnet Road London Colney St. Albans AL2 1QU England.
filed on: 24th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Victor House Barnet Road London Colney St. Albans AL2 1QU. Change occurred on February 9, 2021. Company's previous address: Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England.
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 22, 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 22, 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 22, 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 Riverside House 1-5 High Street London Colney AL2 1RE. Change occurred on February 20, 2017. Company's previous address: C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF.
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 31st, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2016 to February 29, 2016
filed on: 3rd, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 6th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF. Change occurred on May 14, 2015. Company's previous address: 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX England.
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX. Change occurred on May 7, 2015. Company's previous address: 29 Homerton Street Milton Keynes MK3 6DU England.
filed on: 7th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On May 7, 2015 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 10, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|