(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 28th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 1st June 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH03) On 5th November 2021 secretary's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 5th November 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th November 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th June 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fusion House the Green Letchmore Heath Watford Hertfordshire WD25 8ER on 4th June 2015 to 35 Ballards Lane London N3 1XW
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th November 2014: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd July 2013: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 23, Building 6, Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH United Kingdom on 28th May 2012
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 29th June 2010 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(81 pages)
|