GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st December 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th September 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 16th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th September 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 29th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th September 2018
filed on: 23rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th September 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st June 2017 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2017 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th February 2017 director's details were changed
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Nash Close Elstree Borehamwood Hertfordshire WD6 3LE England on 23rd February 2017 to 10 the Lindens Hemel Hempstead HP3 0DD
filed on: 23rd, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 9th February 2017 director's details were changed
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th September 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 106 6 the Broadway Mill Hill London NW7 3LL on 18th December 2015 to 5 Nash Close Elstree Borehamwood Hertfordshire WD6 3LE
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th September 2015
filed on: 25th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2014
filed on: 11th, May 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th September 2014
filed on: 15th, September 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th April 2014 director's details were changed
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th April 2014 director's details were changed
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, September 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|