(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: 27th, October 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(14 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Mar 2018
filed on: 10th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 20th Dec 2019
filed on: 10th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Dec 2019
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Mar 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Units 2-3 Alders Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT on Wed, 15th Feb 2017 to Unit 4 Alders Court Watchmead Welwyn Garden City AL7 1LT
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jul 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jul 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2013 from Wed, 31st Jul 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Jul 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 7th Sep 2012 new director was appointed.
filed on: 7th, September 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 3rd Sep 2012. Old Address: Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom
filed on: 3rd, September 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Sep 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Sep 2012 new director was appointed.
filed on: 3rd, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 3rd Sep 2012 new director was appointed.
filed on: 3rd, September 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(50 pages)
|