GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 8th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th May 2019
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th May 2019 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th May 2019 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 161 Rickmansworth Road Watford WD18 7FH. Change occurred on Thursday 9th May 2019. Company's previous address: 57 Fairway Avenue London NW9 0EL United Kingdom.
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th April 2018.
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 6th April 2018
filed on: 18th, April 2018
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 6th April 2018
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th April 2018
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 3rd August 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2016
|
incorporation |
Free Download
(7 pages)
|