(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 8 Plumpton Road Hoddesdon EN11 0EE England on 9th February 2023 to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP
filed on: 9th, February 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st August 2021 from 28th February 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th February 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 206 Turners Hill Cheshunt Waltham Cross EN8 9DE England on 13th May 2021 to Unit 8 Plumpton Road Hoddesdon EN11 0EE
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st August 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th February 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th February 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th February 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th December 2017
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd January 2018
filed on: 23rd, January 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, January 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2016
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 5th, February 2016
| incorporation
|
Free Download
(25 pages)
|