(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, October 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 2, 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 18, 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 28, 2019 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 7, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 7, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On May 7, 2019 - new secretary appointed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 23, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 9J1 Swanwick Marina, Swanwick Shore Swanwick Southampton SO31 1ZL England to 26 Lydney Road Locks Heath Southampton SO31 6PY on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 23, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 405 Whippendell Road Suit 2 Watford Herts WD18 7PA England to Unit 9J1 Swanwick Marina, Swanwick Shore Swanwick Southampton SO31 1ZL on February 17, 2017
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 23, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 13, 2014
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PG to 405 Whippendell Road Suit 2 Watford Herts WD18 7PA on October 16, 2015
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 23, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 30, 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 23, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 2, 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 14, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, December 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 13, 2012. Old Address: Suite 2 405 Whippendell Road Watford Hertfordshire WD18 7PA England
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 17, 2012 new director was appointed.
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 17, 2012
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 16, 2011
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 16, 2011
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(15 pages)
|