GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 19th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-16
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 12th, April 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-16
filed on: 20th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 19th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-16
filed on: 29th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 30th, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-16
filed on: 17th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 4th, February 2018
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-29
filed on: 29th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-16
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Altham Gardens Watford WD19 6HJ England to 6 Periwinkle Terrace, Periwinkle Lane Dunstable LU6 3TE on 2017-03-27
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 26th, March 2017
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2016-06-16 with full list of members
filed on: 9th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-06-30
filed on: 30th, January 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21a Kenton Park Parade Kenton Road Harrow Middlesex HA3 8DQ to 46 Altham Gardens Watford WD19 6HJ on 2015-11-17
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-16 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-07: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 413 Pinner Road Harrow HA1 4HN England to 21a Kenton Park Parade Kenton Road Harrow Middlesex HA3 8DQ on 2014-12-12
filed on: 12th, December 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014-12-01 director's details were changed
filed on: 12th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21a Kenton Park Parade Kenton Road Harrow HA3 8DQ England to 21a Kenton Park Parade Kenton Road Harrow Middlesex HA3 8DQ on 2014-12-12
filed on: 12th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-06-16: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|