GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, June 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 19th May 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF England on 19th May 2021 to Pixel Buiding 110 Brooker Road Waltham Abbey EN9 1JH
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th March 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2019
filed on: 12th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2019
filed on: 12th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 1st October 2018
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 64 Coldharbour Lane Bushey Herts WD23 4NY England on 26th September 2017 to Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 64 Coldharbour Lane Bushey WD23 4NY United Kingdom on 6th May 2016 to 64 Coldharbour Lane Bushey Herts WD23 4NY
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th August 2015
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 19th, August 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2015
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 24th March 2015: 1.00 GBP
|
capital |
|