GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 19th, June 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 17 Nathanial Close Shenley Church End Milton Keynes MK5 6DS. Change occurred on May 27, 2020. Company's previous address: Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England.
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Office 4 Riverside House 1-5 High Street London Colney AL2 1RE. Change occurred on February 20, 2017. Company's previous address: Riverside House 1-5 High Street London Colney St. Albans AL2 1RE England.
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On February 20, 2017 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Riverside House 1-5 High Street London Colney St. Albans AL2 1RE. Change occurred on February 3, 2017. Company's previous address: C/O Trimantic Ltd 2 Victoria Square Victoria Street St Albans AL1 3TF England.
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On February 2, 2017 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
|
incorporation |
Free Download
(7 pages)
|