GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 12th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 12th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th October 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th November 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 26th September 2020
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 26th September 2020 director's details were changed
filed on: 26th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th September 2020
filed on: 26th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th November 2018
filed on: 4th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th October 2018
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Cavalli Apartments Modena Mews Watford Hertfordshire WD18 7BJ England on 29th January 2018 to 8 Central Heights Manhattan Avenue Watford WD18 7AG
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 4th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 308 Winterthur Way Basingstoke Hampshire RG21 7UQ United Kingdom on 30th December 2016 to 14 Cavalli Apartments Modena Mews Watford Hertfordshire WD18 7BJ
filed on: 30th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2016
|
incorporation |
Free Download
(22 pages)
|