GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Dec 2018
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 9C Pound Farm Hollybush Lane Datchworth Herts SG3 6RE England on Fri, 15th Jun 2018 to 5 5 Mile End Road London Herts E1 4TP
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Jun 2018 new director was appointed.
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Jun 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Jun 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 10B Pound Farm Hollybush Lane Datchworth Herts SG3 6RE on Mon, 10th Jul 2017 to Unit 9C Pound Farm Hollybush Lane Datchworth Herts SG3 6RE
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 6th, January 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 13th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Fri, 26th Jun 2015
filed on: 26th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Jun 2015 new director was appointed.
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Feb 2015
filed on: 24th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|