GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2019
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Church Street Rickmansworth WD3 1DE England on Thu, 27th Jun 2019 to 23 Church Street Rickmansworth Hertfordshire WD3 1DE
filed on: 27th, June 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 5th May 2016
filed on: 27th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th May 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th May 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tue, 4th Jul 2017 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Jul 2017 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 5th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th May 2016: 2.00 GBP
|
capital |
|
CH01 |
On Wed, 2nd Dec 2015 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Dec 2015 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jun 2015 director's details were changed
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th May 2015 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 2.00 GBP
|
capital |
|