(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, June 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/10/31
filed on: 7th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/02/11
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/11
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 11th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/02/10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/12/06. New Address: Harvest Cottage 2 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BB. Previous address: 5 the Quadrant Rickmansworth Hertfordshire WD3 1GL England
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/02/10
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/02/15. New Address: 5 the Quadrant Rickmansworth Hertfordshire WD3 1GL. Previous address: 1 Flint Cottage Bucks Hill Kings Langley Hertfordshire WD4 9AS England
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/11. New Address: 1 Flint Cottage Bucks Hill Kings Langley Hertfordshire WD4 9AS. Previous address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/02/10
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/09/19. New Address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS. Previous address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/24. New Address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS. Previous address: Hamilton House 25 High Street Rickmansworth WD3 1ET England
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/10
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/02/10. New Address: Hamilton House 25 High Street Rickmansworth WD3 1ET. Previous address: 1 Flint Cottage Bucks Hill King's Langley Hertfordshire WD4 9AS United Kingdom
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) 2016/10/27 - the day director's appointment was terminated
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/27.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2016
| incorporation
|
Free Download
(10 pages)
|