(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 9th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 9th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 7th Mar 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Jenkins Avenue Bricket Wood St Albans Herts AL2 3SB United Kingdom on Mon, 25th Jan 2016 to 12 Hazelbury Avenue Abbots Langley Hertfordshire WD5 0DF
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|