GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th March 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2019
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 13th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2017
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st June 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th April 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from , 6 Wyndham Road, London, E6 1AU, England on 21st December 2014 to 67 Arlesey Road Stotfold Hitchin Hertfordshire SG5 4HB
filed on: 21st, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2014
|
incorporation |
Free Download
(24 pages)
|