GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-07
filed on: 13th, May 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-02-07
filed on: 21st, February 2022
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2021-08-13 director's details were changed
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-01
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-08-13
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-07-29 to 2020-07-28
filed on: 29th, July 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-07-30 to 2020-07-29
filed on: 29th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-01
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 23rd, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-01
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, November 2018
|
resolution |
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2018
|
capital |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-01
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-01
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-14
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-01-31
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
|
gazette |
Free Download
|
PSC01 |
Notification of a person with significant control 2017-09-14
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-14
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-14
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-01-31
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-14
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-28
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 5th, May 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 8th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 20th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-07-20: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Change occurred on 2016-07-20. Company's previous address: 9 Beaumont Gate Shenley Hill Radlett WD7 7AR.
filed on: 20th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-02
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-06-02
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2015-07-30
filed on: 26th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-22
filed on: 17th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-09-17: 100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2014-07-22: 100.00 GBP
filed on: 12th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 100.00 GBP
filed on: 12th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 100.00 GBP
filed on: 12th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 100.00 GBP
filed on: 12th, August 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2014
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|