(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 29th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 29th August 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th August 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th October 2015: 100.00 GBP
capital
|
|
(CH01) On 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 150 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8BE England on 20th October 2015 to 17 Usher Close Bedford Bedfordshire MK42 9DA
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 19th August 2014: 100.00 GBP
capital
|
|