GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st January 2019
filed on: 8th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th March 2018
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Riverside House High Street London Colney St. Albans AL2 1RE England on 21st February 2017 to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2nd February 2017 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Trimantic Ltd 2 Victoria Square Victoria Street St Albans AL1 3TF England on 2nd February 2017 to Riverside House High Street London Colney St. Albans AL2 1RE
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2016 to 28th February 2016
filed on: 24th, April 2015
|
accounts |
Free Download
|
NEWINC |
Incorporation
filed on: 19th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th March 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|