(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, February 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Emmett Close Emerson Valley Milton Keynes MK4 2DY. Change occurred on December 26, 2019. Company's previous address: Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England.
filed on: 26th, December 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 5, 2017
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 2, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 20, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 4 Riverside House 1-5 High Street London Colney AL2 1RE. Change occurred on February 20, 2017. Company's previous address: C/O Trimantic Accountants 2 Victoria Square St Albans AL1 3TF England.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 7, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On April 22, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 22, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2016 to September 30, 2016
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 8, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|