GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-17
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 1st, May 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 12th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-17
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 st Vincents Cottages Marlborough Road Watford Hertfordshire WD18 0QY England to 14 Raphael Drive Watford WD24 4GY on 2019-07-18
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-28
filed on: 28th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-17
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 18th, January 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-04
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-07-04: 1000.00 GBP
filed on: 17th, July 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-07-17
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-16
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 18th, December 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-01
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-16 with full list of members
filed on: 21st, July 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2016-02-06 director's details were changed
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-02-06 director's details were changed
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 st Vincents Cottages Marlborough Road Watford Hertfordshire WD18 0QY England to 4 st Vincents Cottages Marlborough Road Watford Hertfordshire WD18 0QY on 2016-07-21
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 5, Unit 6 2 Overbury Road London N15 6RH England to 4 st Vincents Cottages Marlborough Road Watford Hertfordshire WD18 0QY on 2016-07-21
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2015
|
incorporation |
Free Download
(27 pages)
|