GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 28th February 2017 to 30th May 2017
filed on: 30th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd November 2016. New Address: Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ. Previous address: 1st Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG United Kingdom
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th February 2016 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
11th February 2015 - the day director's appointment was terminated
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
11th February 2015 - the day director's appointment was terminated
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2015
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|