GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th April 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 31st July 2020, originally was Monday 30th November 2020.
filed on: 21st, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th April 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st March 2019 (was Saturday 30th November 2019).
filed on: 18th, December 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th November 2019 to Sunday 31st March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Radius House, 51 Clearendon Road 4th Floor Watford WD17 1HP. Change occurred on Wednesday 17th April 2019. Company's previous address: Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP England.
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 9th May 2018 director's details were changed
filed on: 17th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th April 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st November 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP. Change occurred on Thursday 10th May 2018. Company's previous address: Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP England.
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP. Change occurred on Wednesday 9th May 2018. Company's previous address: Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England.
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 9th May 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th May 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2017
|
incorporation |
Free Download
(10 pages)
|