GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 19th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF. Change occurred on September 7, 2017. Company's previous address: 64 Coldharbour Lane Bushey Herts WD23 4NY.
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2015
filed on: 22nd, September 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on September 22, 2015: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2014
filed on: 4th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 4, 2014: 2.00 GBP
|
capital |
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 64 Coldharbour Lane Bushey Herts WD23 4NY. Change occurred on November 4, 2014. Company's previous address: 145-157 St John Street London EC1V 4PY.
filed on: 4th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 1st, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 6th, February 2013
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 7th, December 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 16, 2012 director's details were changed
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 16, 2012 director's details were changed
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 13th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2011
filed on: 2nd, September 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 2nd, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 2nd, September 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2010
|
incorporation |
Free Download
(8 pages)
|