GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on February 10, 2021
filed on: 10th, February 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2, 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England to The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG on August 20, 2020
filed on: 20th, August 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from February 28, 2020 to June 30, 2020
filed on: 8th, July 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 13th, February 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
(6 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 2, 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD on April 29, 2016
filed on: 29th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On April 29, 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 7, 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On October 7, 2015 director's details were changed
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, October 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on September 8, 2015
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2015 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 27, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2014
|
incorporation |
Free Download
(36 pages)
|