GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
CH03 |
On August 3, 2018 secretary's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On August 3, 2018 director's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 3, 2018 director's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 20th, April 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Colesdale Farm Yard Northaw Road West Northaw Hertfordshire EN6 4QZ to 34 st. Peters Street St. Albans Hertfordshire AL1 3NA on January 20, 2017
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, March 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 3rd, November 2015
|
resolution |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2015
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on December 31, 2014
filed on: 3rd, November 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 27, 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 27, 2014 with full list of members
filed on: 9th, September 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2013 with full list of members
filed on: 9th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 2nd, May 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 27, 2012 with full list of members
filed on: 25th, September 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2012
|
mortgage |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on June 11, 2012. Old Address: Silco Drive Maidenhead Berkshire SL6 1ET
filed on: 11th, June 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 6, 2012. Old Address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
filed on: 6th, January 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 28, 2011. Old Address: 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom
filed on: 28th, September 2011
|
address |
Free Download
(1 page)
|
AP03 |
On September 28, 2011 - new secretary appointed
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 28, 2011 new director was appointed.
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 28, 2011 new director was appointed.
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 27, 2011
filed on: 27th, July 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2011
|
incorporation |
Free Download
(20 pages)
|